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

Mrs Ela Shah

British – Born 71 years ago (August 1952)

Mrs Ela Shah
47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Current appointments

Resigned appointments

3,580

Closed appointments

Companies

Company NameThe Kashmir Foundation International
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment DurationResigned 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 NameDesign Mania Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment DurationResigned 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 NameStrongfield Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment DurationResigned 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 NameAreliablecreative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2006 (same day as company formation)
Appointment DurationResigned 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 NameKafften Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment Duration2 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 NameSerious Boy Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameDaisy's Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameDavies Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameSelwood Surveying Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameFormcraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment Duration1 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 NameFormleaf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment Duration2 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 NameM. R. Consumer Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameUrbana Property Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameCarbon Fabrications (Leicester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameDogweb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameZenpath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameSpellpage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment Duration4 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 NameA. F. Jones Stonemasons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned 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 NamePurify Linen & Laundry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameCNC Direct Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameAqua Technologies (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation 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 NameD A Farmer Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation 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 NameMilebuild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment Duration1 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 NameMonkey Wrench Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Wellington Park
Shirland
Alfreton
Derbyshire
DE55 6EQ
Company NameAndrew Mills Property Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Townhead Cottage
Stainforth
Settle
North Yorkshire
BD24 9PJ
Company NameRollwright (North West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation 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 NameJohnson Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation 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 NameISUS Manufacturing & Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation 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 NameAnytime Clubs UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation 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 NameGordons Bistro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation 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 NameElitecamp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment Duration3 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 Name89 Cricklewood Broadway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
89a Cricklewood Broadway
London
NW2 3JG
Company NameM Condron Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Corner House
Market Place
Braintree
Essex
CM7 3HQ
Company NameBlink Eye Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation 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 NameRed Rocks Nursing Home Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameTrixie Rawlinson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation 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 NameLYNN Crilly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation 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 NameNEIL Maloney Design Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Company NameComplete Eyecare Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
85 Hart Lane
Luton
Bedfordshire
LU2 0JG
Company NamePCI Diaphragm Seals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6-8 Botanic Road
Southport
PR9 7NG
Company NameColours Dyers (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation 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 NamePurgo Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2010)
Assigned Occupation 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 NameCairn Wharf Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
18 Station Road
Otley
West Yorkshire
LS21 3HX
Company NameBarberco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation 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 NameManlee Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 How Field
Harpenden
AL5 3AU
Company NameJTA Radiology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation 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 NameAmplience (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation 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 NameMountgold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment Duration2 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 NameMountprint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment Duration3 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 NameMountglow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment Duration2 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 NameAFS Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameFlaxmead Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NamePaul Parker Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameM & P Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameM & E Quinn Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameEwell House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameHot Squash Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
62 Wilbury Way
Hitchin
SG4 0TP
Company NameConkai Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameLodgebank Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration1 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 NameJohar Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration1 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 NameA.J. Lees Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation 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 NameRichmond Hill Orthodontics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
64 Sheen Road
Richmond
Surrey
TW9 1UF
Company NameGill Harris Writes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation 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 NameFairies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation 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 NameHallcroft Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation 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 NameSainted Image Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12-14 Berry Street
London
EC1V 0AU
Company NameSunbury Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameArilian Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 High Road
Willesden
London
NW10 2TE
Company NamePorschembri Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameWillenhall Convenience Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameKMS Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameFootsteps Care Outreach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Orchard Ashmead Drive
Denham
Uxbridge
UB9 5BA
Company NameReal Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation 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 NameD L Stoker Surgical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation 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 NameWellcreate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation 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 NameHamir Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
111a High Street
Wealdstone
Harrow
Middlesex
HA3 5DL
Company NameR & V Plant Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation 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 NameHartvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration1 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 NameCreatecraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration2 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 NameThe Cricketers (Duncton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation 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 NameTrowsa Plant (2014) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation 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 NameEastern Coopers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NamePear Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameTotal Knee Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
89 Golf Links Road
Ferndown
Dorset
BH22 8BU
Company NameHarrow Urology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2010)
Assigned Occupation 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 NameD'Orsa Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation 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 NameThe Blake Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation 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 NameTransform Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation 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 NameAuto Detal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation 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 NameRobertson Storr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation 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 NameTimeline London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation 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 NameReilly Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation 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 NameDEK Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameWest 1 Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation 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 NameSinfiltrate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation 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 NameChris Nutting Oncology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameBluerose Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration1 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 NameBack In Shape Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration1 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 NameArrows Darts Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameHi - Spec Build Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Company NameDR. S.J. Karp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation 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 NameDr Louis Guenin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation 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 NameCasa Bella Interiors & Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
62 High Road
Wormley
Broxbourne
Hertfordshire
EN10 6JN
Company NameDr Andy Hawkesford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation 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 NameDr Rory Linden-Kelly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation 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 NameRuffels & Tuckett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameNuova Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameMorrison Aerospace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
20 Argyll Avenue
Doncaster
South Yorkshire
DN2 6LQ
Company NameLangley Estate Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation 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 NameWoodleigh Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Cranford Gardens
West Bridgford
Nottingham
NG2 7SE
Company NameThe White House Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment Duration1 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 NameValuegold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment Duration2 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 NameRedstar Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment Duration2 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 NameC B K Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation 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 NameWash Water Mot And Service Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Old Bath Road
Newbury
Berkshire
RG14 1QL
Company NameThe Pelvic Surgery Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
16 Dudsbury Avenue
Ferndown
Dorset
BH22 8DU
Company NameVision-Ent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Marloes
18 Ledborough Gate
Beaconsfield
Bucks
HP9 2DQ
Company NameDBI Creations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
245 Croydon Road
Beckenham
Kent
BR3 3PS
Company NameAdept Restorative Cleaning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation 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 NameStar Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation 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 NameSmith Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation 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 NameReigis & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation 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 NameWoolf Medical Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation 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 NameRawplastik Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation 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 NameMelinda Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation 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 NamePitstop Tyre Centre (Hayes) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment Duration1 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 NameGemini Print Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation 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 NameTwickenham Dental Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
90 Heath Road
Twickenham
TW1 4BW
Company NameThe Molesey Dental Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 David Mews
London
W1U 6EQ
Company Name121 Dental Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
52 Northey Avenue
Cheam
Sutton
SM2 7HR
Company NameThe Retreat Beauty & Holistic Therapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation 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 NameSimon Christopher Low Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Rochford Lofts
Pollards Close
Rochford
SS4 1GB
Company NameFilmistan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Hyver Hall
Barnet Gate
Arkley
Hertfordshire
EN5 3JA
Company NameCIME Dentistry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
72 Harley Street
London
W1G 7HG
Company NameAshburns Accountants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Company NamePup Media Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
31 Rosebery Road
Clapham Park
London
SW2 4DQ
Company NameEvery Potential Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Cumberland Avenue
Bootle
Liverpool
L30 2QD
Company NameIntegrated In Sensory Praxis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Broomfield Road
Fixby
Huddersfield
HD2 2HQ
Company NameMSM Controls & Automation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameI-Tech Solutions & Consulting UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameMFL Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameBavin Bavin & Conrad Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation 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 NameTotal Carpentry & Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameBallridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameDR. Mark Vanderpump Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation 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 NameApexcrest Limited
Company StatusActive
Company Ownership
1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment Duration1 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 NameGeosson Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Legane Ashby Lane
Bitteswell
Lutterworth
LE17 4SQ
Company NameWeightplan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation 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 NameConway Bibliomed Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2010)
Assigned Occupation 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 NameSarb's Convenience Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
199 Coalway Road
Penn
Wolverhampton
WV3 7NG
Company NameExcess Property Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment Duration3 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 NamePronto Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameA H Maciag Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation 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 NameHinterhome Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameInnocent Eyecare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
45 Wilkinson Way
London
W4 5XD
Company NameKM IT Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation 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 NamePuredrive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Croft Close
Harlington
Hayes
Middlesex
UB3 5NE
Company NameFlocopia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
159 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameOmni Capital Retail Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Norwich Street
London
EC4A 1BD
Company NameBrink Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7c High Street
Barnet
EN5 5UE
Company NameStuck On You (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation 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 NameBest Tastes Of Suffolk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation 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 NamePhilters Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation 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 NameShimit And Viral Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
66 Bridge Street
Downham Market
Norfolk
PE38 9DJ
Company NameVIR Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 15 Hearle Way
Hatfield
AL10 9EW
Company NameAlbany Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation 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 NameHill View Dental Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation 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 NameSouthborough Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation 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 NameAurient K6 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation 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 NameAll Roofs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation 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 NameHousing And Urban Development Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
165 Clitherow Avenue
London
W7 2BU
Company NameBad Boy Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment Duration1 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 NameSurefind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
21 Beauchamps
Burnham-On-Crouch
Essex
CM0 8PR
Company NameBury Lodge Banqueting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned 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 NamePositivity Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned 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 NamePaul Richard Thomas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameJCA Hq Group Holdings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment Duration6 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 NameMain Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation 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 NameCarefree Luxury Holiday Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation 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 NameCarefree Holiday Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation 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 NameCadogan PR Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
90 Barnet Gate Lane
Arkley
Hertfordshire
EN5 2AX
Company NameCreative Developments And Property Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation 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 NameBee & Hive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation 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 NameAvid Web Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameHealthcare Drugstores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Company NameForensic Pathology Opinion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation 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 NameTower Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation 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 NameCherry Tree Dental Practice Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
103 Station Road
Redhill
Surrey
RH1 1DW
Company NameADM Property Services (London) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation 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 NameStuttard Davies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 Park Drive
London
N21 2LU
Company NameSharing Smiles Orthodontics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation 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 NameRichardson Self Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation 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 NameParadox Holdings London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameZoothera Global Birding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation 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 NameRPJ Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 South Drive
Felpham
Bognor Regis
PO22 7PY
Company NameOpus Precision Engineers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameNj Procurement Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43 Berkeley Square
London
W1J 5FJ
Company NameT Turner Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameBlink Of An Eye Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameHoward Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameLoveday Antiques Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameEaston Consultancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameAFM Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameCost Cutter (Kingshill) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
310-312 Kingshill Avenue
Hayes
Middlesex
UB4 8BX
Company NameMectech Data Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameFleet Sauce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation 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 NameGainpoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment Duration1 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 NameGainbest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment Duration1 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 NameGainfort Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment Duration7 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 NameGainfame Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment Duration1 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 NameVillage Pharmacy Charlton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
222 Coldharbour Lane
London
SW9 8SA
Company NameOne Thought Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameL & S Structures (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameKuchh Nai Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation 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 NameWindsor Laser Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation 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 NameMartineaux Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameInspired Surfaces Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameHanberry & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameB And T Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameSilk Routes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameH.S. Motoring Solutions Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameR & A Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation 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 NameAbersoch Dental Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation 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 NameThe Lawn Collection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Eslora
Castle Road
Woking
Surrey
GU21 4EU
Company NameRegistech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation 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 NameK J Parker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation 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 NameAeon Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
11 Kingsley Road
Hounslow
TW3 1PA
Company NameCTN Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
114 St. Martin'S Lane
London
WC2N 4BE
Company Name3 V Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
83 High Street
Chesham
Buckinghamshire
HP5 1DE
Company NameValentinos Displays Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Company NamePitchside Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation 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 NameGlotekk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
24 Stadium View
Swindon
SN25 4ES
Company NameF E Hawkes & Co (2016) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation 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 NameLuxpro Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation 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 NameAll Aspects Decorators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameYoga Mama Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation 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 NameArtemis Bookbinders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation 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 NameChinnery Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameResus Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Keynsham Street
Cheltenham
Gloucestershire
GL52 6EJ
Wales
Company NamePrometheus Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation 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 NameGo Epos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Barn
Sewell Lane
Dunstable
Bedfordshire
LU6 1RP
Company NameMectech Motorsport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameRBA Accountancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation 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 Name3 Legged Thing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation 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 NameG. C. Glass & Locks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation 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 NameKevin March Financial Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameContemporary Home Installations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
28 Sinah Lane
Hayling Island
PO11 0HH
Company NameHolloway Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Company NameCode One Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
33 Park Grove
Edgware
Middlesex
HA8 7SH
Company NameWonder Incense Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
77 Garamonde Drive
Wymbush
Milton Keynes
MK8 8DD
Company NameNSE Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation 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 NameQuest Jfm Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43 Essex Street
London
WC2R 3JF
Company NameRAAM Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30 Court Way
Colindale
London
NW9 6JH
Company NameGlobal Foodservice Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation 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 NameDeekay Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameCb Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Dennis Lane
Stanmore
HA7 4JU
Company NameAnkaram Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Dennis Lane
Stanmore
HA7 4JU
Company NameFocuslock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment Duration10 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 NameAspect Surveyors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Company NameCab Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Company NameVinebest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
22 New Walkergate
Beverley
East Yorkshire
HU17 9EE
Company NameJumpdrop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment Duration4 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 NameEastleigh Contract Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation 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 NameAllwood Automobile Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameMetro Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameMarcon Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation 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 NameViney Hall Physiotherapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation 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 NamePharma Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation 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 NameNteto Medics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Dalbury Road
Birmingham
B28 0NE
Company NameActive Flow Controls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 & 9 Brunel Gate
Andover
SP10 3SL
Company NameTreacle (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Underwood Street
London
N1 7LY
Company NameSportdoclondon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameFinger On The Button Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NameWinchester Marine Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation 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 NameElliotts Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation 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 NameTotal Unique Home Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation 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 NameVortez Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
71 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameWagging Tails Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
13 Chaldicott Barns Semley
Shaftesbury
SP7 9AW
Company NameKnight & Day Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameVisage Dermalogical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameGEO Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment Duration7 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 NameLS Acoustics Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
24 Stadium View
Swindon
SN25 4ES
Company NameIAN Oldfield Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation 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 NameEastwood Motor Company UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation 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 NameWhite Hinge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation 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 NameCommunal Clean It Right Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
495 Green Lanes
London
N13 4BS
Company NameRosencare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment Duration1 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 NameRaybright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment Duration3 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 NameRaydeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment Duration2 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 NameBarnet Smiles Dental Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54 Ormesby Way
Harrow
HA3 9SF
Company NameFirst Avenue Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation 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 NameThe Viewpoint Organisation (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameRomax Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 15 Hearle Way
Hatfield
AL10 9EW
Company NameDivinian Arc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
20a Springhill Close
Westlea
Swindon
Wiltshire
SN5 7BG
Company NameAce Demolition Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation 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 NamePc Headache (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned 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 NamePilog Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation 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 NameEYS Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NamePwllheli Dental Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Mitre Terrace
Pwllheli
Gwynedd
LL53 5HE
Wales
Company NameElecology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation 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 NameScott Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameCragdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation 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 NameLongbridge Lettings & Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation 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 NameSt. James Joinery London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration6 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 NameBrightcrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration2 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 NameSound & Vision (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameM J Carter Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation 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 NameEBC Fitness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Petersfield
Great Easton
Dunmow
CM6 2HG
Company NameAnsel Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameMMA Groundwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation 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 NameAMY Jackson Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation 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 NameDgrade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation 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 NameGrace Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
406 Cottingham Road
Hull
HU6 8QE
Company NameChrylec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
20 Globe Mews
Beverley
East Yorkshire
HU17 8BQ
Company NameFrontfoot Consultancy Suffolk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Chocolate Factory Somerdale
Keynsham
Bristol
BS31 2AU
Company NameAylsham Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
34 Woodhall Drive
Pinner
HA5 4TQ
Company NameWedgwood Accountants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation 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 NameAbina Esther Smith Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation 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 NameGroves Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation 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 NameElectric Eye London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation 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 NameChannings Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation 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 NameThe Howard Hotel (Edinburgh) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation 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 NameJ. R. Equine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameR. G. Farriers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameShaw Bookkeeping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameAlice Webster Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameHanberry Fitzwilliam Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameRock And Rose Unisex Salon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameBoozedelivered.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameAllmac Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation 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 NameHermitage Construction & Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation 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 NameJohn Debens Plumbing Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation 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 NameSunset House Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation 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 NameOak Tree Construction Of Sevenoaks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation 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 NameABC Loft Conversions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
94 Wheatlands
Heston
TW5 0SB
Company NameMersdee Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameNiruka Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameFlexicontact Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameS I W Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Marlpit Lane
Coulsdon
CR5 2HA
Company NameAMS (Hertfordshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation 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 NameAddingham Transport Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation 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 NameYS & Co. Accounting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Hunts Mead
Enfield
Middlesex
EN3 7LX
Company NameLarge Red Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation 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 NamePTTG Paints Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
39a & B Allfarthing Lane
London
SW18 2AP
Company NameSonic Hearing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Purley Vale
Purley
Surrey
CR8 2DU
Company NameA. N. Property Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Central Avenue
Waltham Cross
EN8 7JG
Company NameGoldenage Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameApexgrove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment Duration6 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 NameR L J Validation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation 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 NameNaomi Beauty Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation 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 NameDushyant Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameK W Cleaning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameGlory In London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameGNH Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameNumbnumb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameSouth Eastern Solar Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameKevin Beadle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameCity Minibus & Coach Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameMacleod Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameM Hall Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameBb Endodontics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation 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 NameRobert Loomes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameM Hall Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameAlpine Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameLSCC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameMay Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation 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 NameLoki Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
563 Chiswick High Road
London
W4 3AY
Company NameMukerji Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Salmon Street
Kingsbury
London
NW9 8NT
Company NameKinetic K9S Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
27 Water Ridges
Oakley
Basingstoke
Hampshire
RG23 7JA
Company Name5678 Music Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation 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 NameK A H Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation 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 NameSanderson Phillips Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
24 Castle Street
Chester
CH1 2DS
Wales
Company NameL & A Logistics Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
2a Maygrove Road
London
NW6 2EB
Company NameParkcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment Duration1 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 NamePeter Barnes Broadcast Cameras Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
36 Croxley Rise
Maidenhead
Berkshire
SL6 4JF
Company NameGrant Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation 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 NameCook & Burr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation 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 NameS P Medics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
23 Grove Farm Park
Northwood
HA6 2BQ
Company NameThe Alchemy Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Station View
Hazel Grove
Stockport
SK7 5ER
Company NameEagle Dmcor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment Duration11 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 NameAAM Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation 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 NameBlackwells Chemist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
245 Croydon Road
Beckenham
Kent
BR3 3PS
Company NameL&LA (Florida) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation 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 NameSYMS Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation 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 NameHoliday Planners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
486 Howlands
Welwyn Garden City
AL7 4HA
Company NameThe London Endocrine Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Edinburgh Collection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation 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 NameEjuve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
GU29 9NQ
Company NameEVIN Property Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameN J W Bookkeeping & Accountancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
48 Hillcrest Road
Camberley
GU15 1LG
Company NameGet The Shot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation 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 NameClacton Admin Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation 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 NameParfitt Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
13 Thicketmead
Midsomer Norton
Radstock
BA3 2SZ
Company NamePerfect Living Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameJ & J Mitchell Cottles Bath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned 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 NamePumpgyms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameD And A Binder Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameFairdeal Supermarket Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameLTA Claims Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation 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 NameJames Firebrace Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Orwell Road
Norwich
Norfolk
NR2 2ND
Company NameArkbell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment Duration4 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 NameAndrew Kaye Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation 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 NameWaller Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NameBOYD & Boyd Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameAAA Vending Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation 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 NamePlatinum Windows & Conservatories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
31 Bembridge
Netley Abbey
Southampton
Hampshire
SO31 5PN
Company NameEastgate Dental Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation 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 NameHorner Salus Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
51-53 Mount Pleasant
Farringdon
London
WC1X 0AE
Company NameHessel Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameSimon Fields Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameJVP Surgery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameEdwards Ecological And Data Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation 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 NameGirling Jones Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation 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 NameIQ Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Court
The Street
Charmouth
Dorset
DT6 6PE
Company NameShenzhen Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation 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 NameCrown Mansions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
245 Croydon Road
Beckenham
Kent
BR3 3PS
Company NameAGR Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
27a Green Lane Green Lane
Northwood
HA6 2PX
Company NameLo Roche Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Scrub Lane
Benfleet
SS7 2JA
Company NameHighlight Express International Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
88 Hay Lane
London
NW9 0LG
Company NameChiltz Creative Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameGh Pizzas Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation 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 NameThe Wight Pub Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation 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 NameFriar Tuck Outdoors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment Duration2 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 NameEbamed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Oakwood
Longtown
Carlisle
Cumbria
CA6 5SZ
Company NameRl Novel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation 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 NameSk Sys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Tower House
Hoddesdon
Herts.
EN11 8UR
Company NameGeorge Cursons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameClacton Dental Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameWillow London Living Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
45 Brockley Rise
Forest Hill
London
SE23 1JG
Company NameMetafit Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation 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 NameKingmaker Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
27 Mortimer St
London
W1T 3BL
Company NameCf-Tech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation 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 NameClinical Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation 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 NameM Johnson Funeral Directors Independent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation 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 NameMONA Lisa Smiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment Duration10 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 NameCornwell Dunnett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation 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 NameApproved Roofing & Property Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation 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 NameJoe Miller L.D.C. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation 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 NameColwell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NameSurrey Obesity Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Cottars
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Company NameBridget Adler Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation 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 NameEminence Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation 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 NameSinisi Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation 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 NameShequira Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameChoice Tool & Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10a Lyon Way
Greenford
Middlesex
UB6 0BN
Company NameN.M. 1974 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation 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 NameSparcells Pharma Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sparcells Pharmacy Midwinter Close
Peatmoor
Swindon
SN5 5AN
Company NameNK2N Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Office 1 21 Hatherton Street
Walsall
WS4 2LA
Company NameGeorgehenry Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation 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 NameTyre Reclaim Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation 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 NamePlay Deep Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
Company NameOne Harley Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
11 Whitelands Crescent
London
SW18 5QY
Company NameThe Commercial Flooring Company (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation 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 NameHome Grown Hot Rods & Restorations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation 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 NameAdvance Continuing Education London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
27 Mortimer Street
London
W1T 3BL
Company NameBramble Signs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation 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 NameKUBE Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameWP Sales Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation 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 NameInspire Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
83 High Street
Chesham
Bucks.
HP5 1DE
Company NameInspire (Kilburn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
83 High Street
Chesham
Bucks.
HP5 1DE
Company NameCountlite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment Duration6 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 NameMarcel's Parcels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameMr A Nota Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
310 Harrow Road
Wembley
Middlesex
HA9 6LL
Company NameUniversal Quality Professionals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
486 Howlands
Welwyn Garden City
Hertfordshire
AL7 4HA
Company NameH4C Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Heather Close
Farnham
Surrey
GU9 8SD
Company NameLaparoscopic Surgery London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
76 Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Company NameThe Warren Residential Lodge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation 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 NameBRZ Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NamePGCS Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation 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 NameCoastal Signs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation 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 NameJBS Pharma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
175 Uxbridge Road
Shepherds Bush
London
W12 9RA
Company NameAVCH Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation 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 NameS.R.Legal & Financial Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation 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 NameAl Salam Travel Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameAutosport Logistical Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation 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 NameSSMW Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NamePathway Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
156 High Road
Beeston
Nottingham
NG9 2LN
Company NameT F P Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation 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 NameGreater London Cradles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation 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 NameOne One Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameSukhchain Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NameThe Calibre Setting Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation 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 NameTattoo Shed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation 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 NameRediscovered Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Volpe Close
Grange Park
Swindon
SN5 6BS
Company NameAngelos Epithemiou Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation 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 NameRobinsons Landscape Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation 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 NameMelsel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation 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 NamePure Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14d Innovation Drive
Hull
HU5 1SG
Company NameGrevitt's Cleaning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Waverley Avenue
Basingstoke
RG21 3JN
Company NameETON (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
83 High Street
Chesham
Buckinghamshire
HP5 1DE
Company NameClaire Nightingale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Rosehill
New Barn Lane
Cheltenham
GL52 3LZ
Wales
Company NameEquigrow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Cattlegate Farm
Cattlegate Road
Enfield
Middlesex
EN2 8AU
Company NameESB Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameScarless Surgery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameNicole London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameEast Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameFairypink Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameFirecraft West London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameTraining Outsource Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameMini-Mx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation 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 NameCamden Carpenters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
23 Kiln Place
Kentish Town
London
NW5 4AJ
Company NameAsl Brickwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameGriffin Development Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Court
The Street
Charmouth
Dorset
DT6 6PE
Company NameElite Commodities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameEU Dealers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameRegency Healthcare (NW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameDelta Global Source Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameHarrivia Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameHelexan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameClassic Rock Tours (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameJennings Orthopaedics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameHolzhaus UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
650 Anlaby Road
Hull
HU3 6UU
Company NameLf Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
21 Hillersdon Avenue
Edgware
HA8 7SG
Company NameTong Wong Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 North Road
Clowne
Chesterfield
S43 4PF
Company NameDushan Marketing Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
52a Spring Grove Road
Hounslow
TW3 4BN
Company NamePathpoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment Duration3 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 NamePathcrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment Duration1 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 NameSouthampton Assessment And Study Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation 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 NameShengye Business & Financial Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Lime Grove
Silsoe
Bedford
MK45 4GB
Company NameLloyd Park Nursing Home Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Company NameMisty Wealth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
46 Chessel Avenue
Bitterne
Southampton
Hampshire
SO19 4DX
Company NameA And C Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation 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 NameALDE Valley Spring Festival Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameTheatre Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Keynsham Street
Cheltenham
Gloucestershire
GL52 6EJ
Wales
Company NameElizabeth Bowman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameFourteen Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameSRI Gadikoppula Ortho Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameGAIL Khan Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameKr Apparel Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameCastle Hill Dental Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameMcMurdie Heating & Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameFame Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation 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 NameCarthy's Plumbing & Heating Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2011)
Assigned Occupation 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 NameFinexys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameL H F Bulk Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameAmspeed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameBrockley Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameTAC Trading (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameGlobal Services And Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation 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 NameDr G R Smith Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameTime Asset Commodity Tradings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameRYAN And Walsh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation 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 NameDental Dynamix Imaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sturdee House, 90a Sturdee Avenue
Gillingham
ME7 2HN
Company NameDrinks Cc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameFelix Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameOne Two Sound Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation 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 NameM & M Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation 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 NameMobile Auto Repairs (Laleham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameR J (Transport) Refrigeration Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70 72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Company NameMohamedali Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Company NameSafedon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Polyco Healthline
South Fen Road
Bourne
PE10 0DN
Company NameMarket Cafe London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
55 Loudoun Road
London
NW8 0DL
Company NameIAN George (Funerals) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Keynsham Street
Cheltenham
Gloucestershire
GL52 6EJ
Wales
Company NameFazlin 2020 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70 Pennard Road
London
W12 8DS
Company NameSaadi Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameStudent Shopping UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation 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 NameChrogean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameFederal Property Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation 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 NameCafe Sol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation 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 NameJ E Williamson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation 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 NameNam & Kan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameGanesh Is Fresh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
28 Glengall Road
London
SE15 6NN
Company NameAurator Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Company NameThe Old Station Inn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation 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 NameLSB Carpentry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Meadway
Dunstable
Bedfordshire
LU6 3JT
Company NameThe Dentist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameG & T Marketing Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Exeter Close
Bitterne
Southampton
Hampshire
SO18 2EF
Company NameYB Marketing & Event Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
81 Cranley Gardens
London
N10 3AB
Company NameCommercial Pressure Cleaning Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation 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 NameUnifruit Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
155 High Street
Rickmansworth
Hertfordshire
WD3 1AR
Company NameGiulio's Italian Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation 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 NameMark Gent Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation 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 NameCostar Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Company NameStarling Distribution Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
18 Roneo Corner
Hornchurch
RM12 4TN
Company NameWarwicka Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
71 Warwick Way
London
SW1V 1QR
Company NameFuture Tec Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameBrian Stevens Classic Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation 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 NameFSE Computerworld Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Company NameOne Healthsource Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation 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 NameStatic 555 Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation 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 NameThe Sorrel Horse Shottisham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameMetwork (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameClark Facade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameSmilemore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameBAZ Trading And Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameRhino UK Bootliners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameFallowfields Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameJSG Metals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameRiyaa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameCharan Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameDrove Lea Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2011)
Assigned Occupation 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 NameLondon Drain Clear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Culgaith Gardens
Enfield
Middlesex
EN2 7PE
Company NameStuart Humphreys Carpentry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 Godden Road
Snodland
Kent
ME6 5HF
Company NameR. U. P. O. S. H. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation 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 NameDeaville Construction (Oldham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameLocal Counselling Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation 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 NameSpearbond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameBar Solo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Heather Glen
Ainstable
Carlisle
Cumbria
CA4 9QQ
Company NameEthos Construction London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
83 High Street
Chesham
Buckinghamshire
HP5 1DE
Company NameBust-A-Gut Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation 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 NameProject Hairdressing Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Court Lane
Skipton
North Yorkshire
BD23 1DD
Company NameTariq Miskry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation 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 NameCorbyco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation 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 NameBalerno Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43 Meadway
Waterlooville
PO7 7QJ
Company NameBonum Contemporary Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 Creek Mill Way
Dartford
DA1 2FA
Company NameChartmedia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration1 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 NameHerbert & Co Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment Duration8 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 NameL & E Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation 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 NameEast Yorkshire Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation 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 NameP And C Landscapes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation 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 NameThe Strategic Centre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation 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 NameTrilbys (Hampshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation 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 NameCentre For Aesthetic Periodontics & Implantology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Rosehill
New Barn Lane
Cheltenham
GL52 3LZ
Wales
Company NameNk Management (Chatham) Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameJames Bridge Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation 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 NamePineridge Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameSMH Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Laburnum Walk
Abergavenny
Monmouthshire
NP7 5JX
Wales
Company Name2000 Test Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
33a Gatling Road
London
SE2 0RE
Company NameJust Prestige Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation 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 NameSummer Camp Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
99 Northdown Park Road
Margate
Kent
CT9 2TU
Company NameThe Fine Tea Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Tower House
Hoddesdon
Herts.
EN11 8UR
Company NameJohn Henry Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameEcograss Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2011)
Assigned Occupation 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 NameRMN Investments UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
619 Cranbrook Road
Ilford
IG2 6SU
Company NameAPR Investments (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2011)
Assigned Occupation 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 NameChrissie Yu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation 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 NameAdam Andrusier Autographs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation 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 Name68 Auto Performance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameD C W Boat Repairs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameBird In A Biplane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment DurationResigned 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 NamePulse Invoice Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameJ Young Fuels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameLandmark (Woodmansey) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameStephen Keevil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameC&S Flooring And Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameSLD Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameBlue Sky Consultancy Services (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameIronic Name Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameFitzpatrick Fuels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameV. R. Raj & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameElectrical Services Yorkshire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned 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 Name1st Class Linen Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameLLS Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70 Tudor Road
Hampton
Middlesex
TW12 2NF
Company NameLittle Birdbush Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation 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 NameRagstar (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameElloughton News Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation 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 NameAlphabase Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration1 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 NameJ. Russell (Trading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration1 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 NameSeyoki Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation 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 NameMitchell Lighting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation 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 NameTigers Eye (Manchester) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806/808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameBassline Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Bassett Green Close
Southampton
SO16 3QQ
Company NameAlphamode Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment Duration3 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 NameHy-Ho Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameGuardson Hardware (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameMelinda Property Investments 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation 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 NameKayak Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation 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 NameBramerton Condiments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameArnold Brooklyn & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
310 Harrow Road
Wembley
Middlesex
HA9 6LL
Company NameHighfield (S.E.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
22-26 Bank Street
Herne Bay
CT6 5EA
Company NamePadron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
13 Harrow Place
London
E1 7DB
Company NameEpic Pipework Installation Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameEpic Project Holdings Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameEpic Gas Purging Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameParry Cohen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment Duration1 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 NameEversley Felix Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameEURO Boot Camp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Petersfield
Great Easton
Dunmow
CM6 2HG
Company NameIglobal Industries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
145 Churchill Avenue
Lakeview
Northampton
NN3 6PF
Company NameInnovare Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation 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 NameOrbit Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
22 Bruton Street
Mayfair
London
W1J 6QE
Company NameChilli Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameRedpanda Fulfilment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2011)
Assigned Occupation 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 NameMental Health London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Company NameMiss Party Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation 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 NameAmtico Flooring Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Balham High Road
London
SW12 9AZ
Company NameThe 500 Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameECS Climate Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation 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 NameSwiftplan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment Duration2 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 NameSwiftprint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment Duration5 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 NameSwift-Lite International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment Duration2 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 NameExcelbet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
16 Royston Avenue
Wallington
Surrey
SM6 8HY
Company NameThe Star Willerby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
67 Main Street Willerby
Hull
HU10 6BY
Company NameFerrari Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
92 Murray Road
London
W5 4DA
Company NameStartec Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Company NameFocus Services (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation 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 NameBMN Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation 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 Name4Ensicmed Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameRob Jenner Landscapes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameEel Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameS B Services Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameAnsana Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameBrandvine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2011)
Assigned Occupation 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 NameRed Dot Jewels Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
201 Marsh Road
Pinner
HA5 5NE
Company NameCraig Goldsack Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation 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 NameJohn Williams Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameC C Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameThermo-Floor UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameBeauchamp And Bird Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation 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 NamePenylan Plumbing & Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Empowerment Collective Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameBluebird Airways Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Queen Square
Bath
BA1 2HN
Company NameSunshine Learning (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Company NameHaloumiere Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameStuart Armstrong & Co (Scunthorpe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Wells Street
Scunthorpe
North Lincolnshire
DN15 6HL
Company NameBrewer Wallace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Parliament Street
Hull
East Yorkshire
HU1 2AP
Company NameK3 Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameMost Valuable Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameO'Hagan Civils Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameNBK Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameB Walker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameElite Barbers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameMayfair Wealth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned 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 NamePaul Richman Pathology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameJay Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
152 Cranford Lane
Hounslow
TW5 9HE
Company NameP & Lg Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
782 Green Lane
Dagenham
RM8 1YT
Company NameS Eggins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 St John'S Close
Aldwick
PO21 5RX
Company NameKMR Haulage Essex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2012)
Assigned Occupation 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 NameR.T. Cooper Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2012)
Assigned Occupation 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 NameHelen Whitehouse Hairdressing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2012)
Assigned Occupation 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 NameParallon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameCover Film Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameJJ Heritage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameCrouchfields Works Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameIt Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameHeard And Seen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameLee Utilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameFresh Hands Recruitment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameC S Aluminium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation 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 NameSimon Wright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation 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 NameDP & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameFederico Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameDimensional Form Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation 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 NameJM Associates (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
23a Craven Terrace
London
W2 3QH
Company NameHungry Monsters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation 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 NameOrion Business Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameExhibition Hotel (York) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Exhibition Hotel
19 Bootham
York
YO30 7BW
Company Name72 Canning Street Management Co Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameViscount Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameEagle Mot Centre Morden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameCensuswide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameAge Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameValue Investing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameJDM Developments (Essex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameVector Leasing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameAAYU Senses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameEveritt And Jones Joinery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameMBP Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameRayleigh Food & Wine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameSheila Granger Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameCamtyres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameCumulus Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameEskays Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameFeizor Refreshments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameDR. Martyn Carter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameMJM Design & Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameMIDA Loft Conversions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned 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 NamePlutus And Minerva Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameMedlock Carpentry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameNEIL Savjani Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameBoher Architecture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameQueenswood Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameSmart Fish Bar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameD W I Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameAntica Roma Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameBird Hospitality Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameSimmonds Saws Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameSb Dental Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameT. A. Bartlett (Pallets) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameROK Electrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameEnvironmental Catalytic Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Fabric Shop (Ramsgate) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameH R Architectural Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment Duration4 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 NameEmperor Business (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameG Rutledge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameS H L Property Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameColourchange (Upvc) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameDream Smiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameArchplan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment Duration6 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 NameMayhem Paintball Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameMagins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameArchlodge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment Duration2 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 NameArchridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameRaspberry Software Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameGarrett & Son (Building Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameParker Payne Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameMRK 1 Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameDirect Interiors Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameCentral Watch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameWorking Class Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameMascot Powder Coating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameDruce Estate & Letting Agents Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned 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 NamePETE Hughes Vehicle Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameA. Kapllaj Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameProfusion Exhausts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameIB Microscopes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameJEDS Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Original Building Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameJonathan Smith Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameCarthy's Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameCorbett Mallinson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameEstuary Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameR & R Healthcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameEMMA Devereux Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameGiant Vision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameRGP Dental Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment Duration1 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 NameTososoza Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameRob Freeman Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameGiles Heilpern Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameAshleys Of Frinton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned 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 NamePedro61 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameRegalmark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration1 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 NamePremier Programmes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration3 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 NameBraerise (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration3 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 NameA2B Trucking UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameForward Contracting (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameGemstone Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameAHG Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameRapid Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameHarding Osteopathy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameADA & Ina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameRaj Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameBy Walid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameGentian Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameKellmed Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameNOKO Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameAdvanced Interiors Midlands Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameBishop Building Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment Duration1 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 NameP.Q.I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameDavid Maycox & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameRawlins Carpet & Flooring Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameAll Point Installations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameHartoms Fabrication And Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameKiranya Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned 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 NamePriority Travel Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameB & E Grab Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameWhitehall It (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameG P Engineering (North West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameMaranello Innovation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameEthicaluniform.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameSAIG Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned 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 NamePledge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameJessica Wright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameFeirn Engines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameJulian's Furniture Recycling Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameSonnat Construction And Maintenance Co Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Ivf Laboratory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameA & A Fitness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameLegal Excel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameSouth East Fencing Suppliers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameOoplah Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameRanefield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment Duration1 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 NameRanebrook Windows Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment Duration1 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 NameSalters & Salters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment Duration3 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 NameRanecrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment Duration1 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 NameMead Professional Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment Duration5 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 NameChislehurst Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameT Team Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned 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 Nameth Civil Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned 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 NamePad Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameIncorporated London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameStreet PR UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Vine Leigh Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameAA Kalaa Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameSavile Row Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameStewart Tucker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameJ J Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameSterling Property Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameHDC Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment Duration3 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 NameD.W. Smith & Co (1960) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameOne3Zero Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameImperial Hotel (Dartford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameNdidi Ekubia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameBacchus Wine Cellar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameJoe Jamieson Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameOakwood Inventories London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameLondon UK Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameSally Hatcher Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameMajor Electrical Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameEssex & London Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned 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 NamePearman Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2012 (same day as company formation)
Appointment DurationResigned 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 Name24 Hour Fitness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameJeico 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameTramar Import & Export Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameBroom Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameMedicare Surrey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameDr Michael J Watts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameDWS Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameBlue Sunflower Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameHeathrow Fencing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameDesign & Clad Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameKrishnan Kaur Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameRadiant Heating & Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameMYNX Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameVivid Fox Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameIntegrated Skills Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameAscenders Consulting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameBryans Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameGibbs Waste Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Personal Touch Funeral Planning Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2012 (same day as company formation)
Appointment Duration1 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 NameMidday News Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameMontague Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameRaw Love Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameHi Gloss Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameComplete Retail Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameCircular Economics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameEllett Roofline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameTest Gear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameVerve Hair (Carlisle) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameLiguori Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameSeven Stars Media Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameSafar-Aly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameMLS Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameP E H Quantity Surveying Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameJolly Good Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameBowman Sculpture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameBelstar Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameClearview Cleaning Services (NE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameUrban Residential & Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameSpectrum Stone & Ceramic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameAhrens Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameIjunkies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameCommission Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameWalker's Funeral Directors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned 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 NamePAMA Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameEIP Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameShuttle Services (Airport) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned 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 NamePlatinum Auto Products Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned 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 NamePoulton Ceilings And Partitions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameMs Cargo Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameAMAX Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameT M Ember Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameEquity One Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameBeckney Wood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameUMAR Halal Meat Butchers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameQuest Motorsports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Hollows Workshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameMandy's Mobile Munchies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameJ.R. Barbers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameQuinergy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation 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 NameHome Of Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2012)
Assigned Occupation 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 NameSilvers Electric Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70 Commercial Street
London
E1 6LT
Company NameSos Plastering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameO'Briens Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation 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 NameDr S Giannaris Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation 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 NameProjectime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment Duration6 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 NameProjectfirst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment Duration6 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 NameProjectcraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment Duration2 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 NameM & T Landscapes (Hampshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Hedgerow Close
Basingstoke
RG23 7FT
Company NameSafebrite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration1 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 NameSafebond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration1 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 NameHome Carpets By Neil McBrearty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameJJS (Hull) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
37 Hartsholme Park
Kingswood
Hull
HU7 3HP
Company NameP Boyle Haulage Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameSmart Firm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Livermore House
High Street
Dunmow
Essex
CM6 1AW
Company NameK Floors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameSeven Stars Luxury Hospitality And Lifestyle Awards Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2012)
Assigned Occupation 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 NameMordem Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
58 High Street
Kempston
Bedford
MK42 7AR
Company NameSevern House Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2012)
Assigned Occupation 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 NameMosscliff Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1st Floor 25 King Street
Bristol
BS1 4PB
Company NameSe Ents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameTomalin & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameHitch Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameMarmery Richards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation 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 NameCabrio Shield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameAura Build Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment Duration2 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 NameAlison Goodwin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2012)
Assigned Occupation 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 NameTrinity Food Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameAV Osteopath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameCumbria Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameBiddable Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameVCS Potatoes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2012)
Assigned Occupation 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 NameA. Green Mechanics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameR A Sankey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2012)
Assigned Occupation 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 NameKeenform Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameKeenphase Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment Duration1 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 NameMightyhousewares.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameC & M Fishmongers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2013)
Assigned Occupation 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 NameEBC Fitness Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Petersfield
Great Easton
Dunmow
CM6 2HG
Company NameGT Cabrio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameJollo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
481 High Road Leytonstone
London
E11 4JU
Company NameSTAP Structural Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2013)
Assigned Occupation 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 NameThe Sound Man Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2013)
Assigned Occupation 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 NameInquiron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Kings Cross Bridge
London
N1 9NW
Company NameNEIL Akerman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Rosedene Chapel Road
Saxtead
Woodbridge
Suffolk
IP13 9RB
Company NameFleur De The Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2013)
Assigned Occupation 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 NameTurners Plumbing & Heating Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameG R Norton Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2013)
Assigned Occupation 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 NameHM Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameArens Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameDi Filippo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2013)
Assigned Occupation 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 NameLamude Racing Engines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation 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 NameSaxon Vets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Choclate Factory
Keynsham
Bristol
BS31 2AU
Company NameMurray Hills Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 King Street
Bridlington
East Yorkshire
YO15 2DE
Company NameAtlaspoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameAtlas Demolition & Recycling Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2013 (same day as company formation)
Appointment Duration3 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 NameNewells Aerials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2013)
Assigned Occupation 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 NameInvestorco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2013)
Assigned Occupation 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 NameVause Cribb & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation 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 NameJames Harris Lighting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
16 Boulevard Drive
London
NW9 5QX
Company NameNarrowgate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 Warren Park Way
Enderby
Leicester
LE19 4SA
Company NameEURO Food & Drinks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Shb Business Centre
Geddings Road
Hoddesdon
EN11 0NT
Company NameMoving Hair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation 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 NameMatthew Pugh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameHorizon Avionics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameFfiona  Lewis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2013)
Assigned Occupation 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 NameRayleigh Hair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
42b High Street
Rayleigh
Essex
SS6 7EF
Company NameCoastside Windows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
97 Garrison Lane
Felixstowe
Suffolk
IP11 7RG
Company NameScreen Glue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation 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 NameStent (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Carlton Close
London
NW3 7UA
Company NameRainbow Guarding & Surveillance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameQUIN Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Lake Way
Huntingdon
PE29 6SU
Company NameAshbourne Edwards (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation 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 NameSwift Fox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration1 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 NameCape Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration1 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 NameCaroline Montagu Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation 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 NameWarwickshire Orthopaedic Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2013)
Assigned Occupation 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 NameYour Picking Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2013)
Assigned Occupation 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 NameCloud Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2013 (same day as company formation)
Appointment Duration3 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 NameMarc Lehrer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Mollie Taylor Avenue
Bathwick
Bath
BA2 6BN
Company NameWillow Court Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameBrimpton Airfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameBeechwood Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameN J Simons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameAMAX Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameRoger James Pools Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameWendy Moore Associates Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Court
The Street
Charmouth
Dorset
DT6 6PE
Company NameMy Dental Order Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Meat Company (Hull) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameBV Medical Consultants Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned 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 NamePeter Harris Lighting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameJ.T.D Haulage Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameGossip (London) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameBase Cars Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameNomado Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameSpice Vine Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameErvin Promotions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70 Frimley Close
New Addington
Croydon
CR0 0RB
Company NameHeidi Promotions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
2a Maygrove Road
London
NW6 2EB
Company NameParkcrest Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment Duration2 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 NameBowfield Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment Duration3 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 NameRedcat Office IT Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameAngel Convenience Store Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameSafechain Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment Duration1 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 NamePutney Clinic Property Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameB S D Contract Management Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameGrantbay Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameTaylors Of London Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameSiren Song Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation 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 NameMiddlesex Construction Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameMetro Subway Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameCococare Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameBaronia Restaurants Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameChartmark Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration4 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 NameCe Facilities Management Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameOakley Court Crescent Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameFixmyiphone Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameSurrey Street Hire And Sales Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameI-40Two Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameMetropolitan Design Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameSombra Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameGARY Church Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameOakman Architecture Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameT J Claridge Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameMacgregor & Macgregor Installations Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameClairmont Roofing Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameLeisuretech Lawns Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameWilliams Textiles (Birkenhead) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameStreambright Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment Duration3 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 NameTeahupoo Vw Campers Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment Duration1 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 NameRuta Baines Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameHouse Of Riashi Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameCW Biz Dev Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameM J Eyewear Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameTechnical Environmental Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameAylesbury Fencing & Paving Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameNewtown Construction Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameAdam Gardner Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameEach Care Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameRam Raid Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1995 (same day as company formation)
Appointment DurationResigned 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 NameMemory Distribution Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1995 (same day as company formation)
Appointment DurationResigned 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 NameThe Manor Cabinet Company Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1995 (same day as company formation)
Appointment DurationResigned 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 NameWatford Superstore Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment DurationResigned 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 NameWatford World Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment DurationResigned 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 NameOrchard Home Improvements Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment DurationResigned 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 NameDual Training Links Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (1 day after company formation)
Appointment DurationResigned 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 NameWorld In Balance Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment DurationResigned 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 NameUniversal Trade Europe Public Limited Company
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment DurationResigned 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 NameSwiis Care Management Trust Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (same day as company formation)
Appointment DurationResigned 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 NameMedical & General Group Plc
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (same day as company formation)
Appointment DurationResigned 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 NameQ Net Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1996 (same day as company formation)
Appointment DurationResigned 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 NameAkester Public Limited Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (same day as company formation)
Appointment DurationResigned 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 NameTorch Publishing Public Limited Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned 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 NameSun City Public Limited Company
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (same day as company formation)
Appointment DurationResigned 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 NameAllied Sainif Public Limited Company
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (same day as company formation)
Appointment Duration1 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 NameTriple A Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment DurationResigned 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 NameIloan Online Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment DurationResigned 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 NameChatterbox Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration6 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 NameHLC International Holdings Public Limited Company
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned 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 NameMagic Communications Public Limited Company
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2000 (same day as company formation)
Appointment DurationResigned 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 NameReleaserecords Management Plc
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment DurationResigned 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 NameThe Elysium Club Hotels Public Limited Company
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (same day as company formation)
Appointment DurationResigned 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 NameHH & Ss Holdings Public Limited Company
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2001 (same day as company formation)
Appointment DurationResigned 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 NameJR Nanotech Public Limited Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment DurationResigned 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 NameThe Reit Property Trust Public Limited Company
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2003 (same day as company formation)
Appointment DurationResigned 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 NameSchwingeng Information Governance Public Limited Company
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2004 (same day as company formation)
Appointment DurationResigned 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 NameLondon Cardiac Public Limited Company
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2004 (same day as company formation)
Appointment DurationResigned 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 NameWolverine Media 2 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2004 (same day as company formation)
Appointment DurationResigned 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 NameWolverine Media 3 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2004 (same day as company formation)
Appointment DurationResigned 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 NameWolverine Media 1 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2004 (same day as company formation)
Appointment DurationResigned 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 NameWolverine Media 4 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2004 (same day as company formation)
Appointment DurationResigned 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 NameEpaypoint Public Limited Company
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (same day as company formation)
Appointment DurationResigned 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 NameB & S Commodities Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2008 (same day as company formation)
Appointment DurationResigned 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 NameBioveg Oils & Fuels International Corporation Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2008 (same day as company formation)
Appointment DurationResigned 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 NameDybsol-Dynamic Biomass Solutions Public Limited Company
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2008 (same day as company formation)
Appointment DurationResigned 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 NameHoddesdon Renovations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation 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 NameNext Stage Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 James Martin Close
Denham
Uxbridge
UB9 5NN
Company NameGulf Equity Partners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameDealbuild UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameShires Drinks (Southern) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameLechlade Medical Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameSDS Heating Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameFormbay Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameFormfield Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameFormgrove Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment Duration1 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 NameFormlite Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment Duration1 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 NameFKK Cranbury Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameSorento Cafe Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameRenaissance Restaurants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameBuildcon Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameSeamoon Holidays Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameFormlogic Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment Duration1 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 NameStadia Events Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameLatin Logistics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameGulf Business Partners Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameCupid Chair Covers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Company NameP & S Retail (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameSetis Consultancy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameBespoke Getaways Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation 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 NameStrutton Ground Property Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameLeather Sofa Land Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameAcquisition 395265178 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameGrafton Property Rental And Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned 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 Name3MS Paint Industry Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameTravel Planners Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation 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 NameAldermen Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameExtransys Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameSpellgold Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment Duration3 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 NameSpellmark Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment Duration2 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 NameSpellprime Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameSpellgate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment Duration3 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 NameSpellmount Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment Duration4 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 NameRogue Element Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
35 Gorst Road
Park Royal
London
NW3 6LA
Company NameTrade Syndicate (UK) Private Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameScullery Dining Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameEMCA Consulting Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameInfinite Global Enterprise Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameA.D.S Electrical & Data Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
61 Hayes End Drive
Hayes
Middlesex
UB4 8HD
Company NameSpice Business Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameMilecrest Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment Duration1 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 NameCambridge English Academy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameMilecount Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment Duration3 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 NameEldon Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameTedwood Contracts Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment Duration2 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 NameMilegrove Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment Duration1 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 NameKhaalis Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
13 Yew Grove
London
NW2 3AB
Company NameGreen Apple Food Centre Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
122-124 Hoxton Street
London
N1 6SH
Company NameDr Sheaves & Dr Sister Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation 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 NameRenown Wholesale Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameAbility Support Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameCommercial Marketing & Media Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameDockmasters Restaurant Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameCJRS Investments Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameBrunel Marine Coatings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation 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 NameElemental Distribution Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameKript Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameBasetop Specialist Builders Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
55 Hayes Lane
Beckenham
Kent
BR3 6RE
Company NameGolding & Co Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameDrunk Master Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2010)
Assigned Occupation 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 NamePAAN Engineering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameTorchwood Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameAZAD Bar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameAZAD Takeaway Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameInspire Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameMoving Office & Home Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameStarlight Distribution UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameBEDS & Wardrobes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Suffolk Company (Bury) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameLondon Property (Investment & Development) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameJetbasis Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameElitechoice Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment Duration5 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 NameElitepress Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment Duration4 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 NameDixonjaques Home Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameElitecrest Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment Duration1 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 NameElite Services (GB) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameNationwide Installation Contracts Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameSBP Consultants Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment Duration2 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 NameCJW Composites Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameMapat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Lodge (Bed & Breakfast) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameGlobal Arp Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameBack To Back Communications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation 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 NameMinistry Protection Security Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameAnti-Cancer Solution Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameWimbledon Debentures Online Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameSpecialist Orthopaedic Surgery Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned 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 NamePrestige Property Improvements Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameBUCD Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameActon Estates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
109 Devonshire Road
London
W4 2AN
Company NameA & O Contractors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameAndrew V Lee Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameEitmas Clothing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation 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 NameGreen Regen Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation 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 NamePCI Process System Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameCasicare Creative Property Development Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameCasicare Cyps Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameBRT Bar Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameAsquith Hall Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned 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 Name7TH Reel Pictures Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameUllenhall Nursery School Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Adam House
1 Fitzroy Square
London
W1T 5HE
Company NameSt James Events Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation 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 NameYour Special Moment Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment DurationResigned 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 NamePaladin One Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameSmart Phone Technologies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Fireplace (Nazeing) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameTATE Planning Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameAnytime Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameI-You Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation 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 NameM & G Launderettes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9BH
Company NameL.J.T. Windows Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation 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 NameRosebay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment Duration1 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 NameMountmews Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment Duration1 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 NameMountrange Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment Duration2 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 NameCare Quality Network Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameI Dental Web Supplies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameCrestbrook Marketing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation 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 NameJ.M.P Media Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameVladimir Property Lettings & Managements Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation 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 NameBearhunt Sympo Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameWebplex Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameBayla Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameAbyss Technical Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameDLW Communications Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameTree Frog Architectural Designs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation 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 NameAFG Cars Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation 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 NameMp Kay Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation 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 NameFoster Productions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameJ.T. Tarmac Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameAm Contractors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameMagna Tandoori Restaurnt Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameLangan Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation 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 NameK & A Properties And Maintenance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation 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 NameElectro Acoustic Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation 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 NameTHRU Cleaning Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
18 Wintersells Road
Byfleet
Surrey
KT14 7LF
Company NameLodgeprime Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration2 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 NameSmith & Brown Contracts Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Company NameLodgegate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment Duration1 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 NamePMU Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Hay Lane
Kingsbury
London
NW9 0NH
Company NameTraditional Tiled Sills Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameAcroenergy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameMDL Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameWorld Window (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameHills Graphic Design And Print Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2010)
Assigned Occupation 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 NameThe Pepperpot Pub Company Of Norfolk Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation 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 NameCongress Utilities Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation 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 NameCity Lets (Liverpool) Nw Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 Sandy Road
Seaforth
Liverpool
L21 3TN
Company NameTour59 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameSwift Properties (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation 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 NameU P Promotions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation 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 NameJe Puis Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation 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 NameCapital Investments Europe Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameGoodyear Property Rentals Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameCounty Waste Management Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameLimelight Access Travel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameVin Demain Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameBaba Leicester Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameBeautiful Electric Co Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameAG47 Law Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation 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 NameExcel Dry Cleaning (Finchley) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7a Maygrove Road
West Hampstead
London
NW6 2EE
Company NamePj Management Consultancy (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned 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 NamePENN Finance Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameTyre Shredding Equipment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameCommission Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameIT Management And Employment Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
419 Roman Road
London
E3 5QS
Company NameFish Pedicure Tank Suppliers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameUK Tippers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 Roundcroft
Cheshunt
Waltham Cross
Hertfordshire
EN7 6DQ
Company NameOpen Road Adventure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameSt Margarets Builders Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation 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 NamePortchart Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment Duration2 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 NameThe Staging Post Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
61 Hayes End Drive
Hayes
Middlesex
UB4 8HD
Company NamePortplant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment Duration2 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 NameExlors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation 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 NameAroma Balti Takeaway Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Market Street
Disley, Macclesfield
Cheshire
SK12 2AA
Company NamePlanbase Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment Duration2 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 NameYoung Style Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameNikita International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameVanda Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameExtreme Beauty Bar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
27a Clock Tower Shopping Centre
Rugby
CV21 2JS
Company NameC Smith Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameDumindu Management Consultancy (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation 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 NameTelenomics Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe White Elephant Bar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe White Elephant Club Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned 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 NamePremier Flight Charters Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameKAS Financial Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameProfessional Services And Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation 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 NameLimelight Access World Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameDeflection Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
145 Northwood Way
Northwood
Middlesex
HA6 1RF
Company NameJ & M Rees Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment Duration1 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 NameIl Pipe Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned 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 NamePlanbay Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment Duration4 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 NameThe Chinese Martial Arts Education Academy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation 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 NameAJ Meakin Financial Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameBenning Preservation Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameBenning Property Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameBenning Group (London) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned 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 NameC & B Cleaning Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2010)
Assigned Occupation 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 NameHartcove Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration2 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 NamePl Consultancy (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration1 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 NameDress The Part Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameCookietree Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameRedstone Training Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Company NameLondon Property UK Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
727-729 High Road
London
N12 0BP
Company NameVERE Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
395 Hoe Street
Walthamstow
London
E17 9AP
Company NameHartgate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration1 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 NameCreatecrest Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration2 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 NameTour Assist Direct Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
22 South Street
Rochford
Essex
SS4 1BQ
Company NameProfessional Electrical Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation 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 NameBespoke Management Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration3 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 NameFast Track Tool Hire Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation 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 NameHarthall Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration1 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 NameBlue Check Restaurant Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe San Fairie Ann Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameLimelight Access Wealth Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2-8 Honduras Street
London
EC1Y 0TH
Company NameLaunch 21 Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameC & L Agencies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameKeyturns (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation 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 NameMr Bins Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameAlcon Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameDr Rory Linden Kelly T/A Holford Partners Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Adam House
1 Fitzroy Square
London
W1P 6HE
Company NameDr Andy Hawkesford T/A Holford Partners Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Adam House
1 Fitzroy Square
London
W1P 6HE
Company NameDr Louis Guenin T/A Holford Partners Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Adam House
1 Fitzroy Square
London
W1P 6HE
Company NameCharleys Bar Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Corner Food & Wine Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameSienna Couriers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Company NameThe Depot Extra Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe National Federation Of Demolition Contractors London & Southern Counties Region Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameBraham Development Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameSDL Property Development Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation 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 NameBaobab Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Mayfield Avenue
Kenton
Harrow
Middlesex
HA3 8EU
Company NamePembury Events Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameBourtree Engineering Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameS R Moore Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameMAJB London Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Russell Road
Chingford
London
E4 8HA
Company NameHealth & Social Change Solutions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
174a Northdown Road
Cliftonville
Margate
Kent
CT9 2QN
Company NameTrishna Fashions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Cumberland House
35 Park Row
Nottingham
NG1 6EE
Company NameGANA Food Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
24 Ealing Road
Wembley
Middlesex
HA0 4TL
Company NameChyna Logistics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation 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 Name1&1 Media Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
108a High Street
Edgware
Middlesex
HA8 7HF
Company NameR M Church Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameBland Radiological Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation 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 NameCalin Medical Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameS O M (2010) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9AA
Company NameGanesha Cash & Carry Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
227 Preston Road
Wembley
Middlesex
HA9 8NF
Company NameCheshire Newsagents Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Liberty House
20 Chorlton Road
Manchester
M15 4LL
Company NameDog Care Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
27, Long Chaulden
Hemel Hempstead
Hertfordshire
HP1 2HT
Company NameGb Autos & Tyres Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameBanana Leaf (Sevenoaks) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned 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 Name4 Star Despatch Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameEuropean Freight Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameC.P.R. Financial Management Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation 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 NameR V J Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameAMSJ Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned 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 NamePSPH Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameDeepka Hair & Beauty Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
125 Bath Road
Slough
Berks.
SL1 3UW
Company NameBluerose Projects Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration3 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 NameBluerose Build Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration8 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 NameSilver Net (UK) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameYusun Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameKscdk Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameBrightfirm Installations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameDam Logistics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameD & S Promotions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameAspen College Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameHigh Street Fasion Guide Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameSioux Penny Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameSee No Evil Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameGreenworld Energy Assessors Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameChina Bo Oriental Restaurant Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation 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 NameSee No Evil Distributions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameHome Sweet Home Online Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
61 Hayes End Drive
Hayes
Middlesex
UB4 8HD
Company NameCentral International College UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameHothi Snack Bar Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
149 Ipsley Street
Redditch
Worcestershire
B98 7AA
Company NamePlushka Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameKaisary Medical Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameParkville Plastics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment Duration1 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 NameCosmet Grove Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment Duration3 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 NameI. V. Plants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameBlown Productions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameWJW Educational Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameLearn Butchery Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation 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 NameDouble Design Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation 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 NameLymetec Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation 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 NameBlown Distributions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameCloven Trail Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameRedstar Lines Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment Duration1 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 NameCafe Conte Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation 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 NameGrapefruit Gallery Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation 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 NameCarbon Green Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameBulla The Movie Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47 High Street
Barnet
Herts
EN5 5UW
Company NameSafesleep Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameStaffy B Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameFairmont Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation 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 NameRakhma & Sheela Foods Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameCooper Brothers Transport Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameLegend Entertainment London Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation 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 NameSicomm Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Company NameGlobal Focus Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation 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 NameRenda Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9BH
Company NameMehr Engineering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806-808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameBusiness Computer Consultants Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameFizz Pop Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128a Evington Road
Leicester
LE2 1HL
Company NameMBH Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameAnson Urology Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Crown Lounge Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameIlano Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameMultiplata Real Estate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation 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 NameOscar 1 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameKarizma Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameMf Rail Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation 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 NameChainbarn Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment Duration1 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 NameChainglow Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
44 Eltham High Street
London
SE9 1BT
Company NameGreen Ginger Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation 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 NameArgentis Capital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment Duration1 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 NamePierhead Takeaway Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameCenturion Enforcement Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation 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 NameFair Trade Labour Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation 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 NameJoint Association Of Nissa Trust
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation 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 NameWorcester Bathrooms & Kitchens Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameLeads2Sales Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameC.W. Windows Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation 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 NamePssquared Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameBrunel Brokers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation 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 NameSMJC Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation 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 NamePlanet Remittance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameS & S Management Enterprises Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameAlsec Property Development Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation 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 NameIBM Automobiles (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation 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 NameDawson Estates (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameMilan Innovation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameCommercial Drywall Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameZUC Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
23 Priestpopple
Hexham
Northumberland
NE46 1PH
Company NameEC1 Plumbing Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NameSt. H. Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sterling House Fulbourne Road
Walthamstow
London
E17 4EE
Company NameSutton & Epsom Rfc Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation 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 NamePlumbers At Ec1 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameKeyphase Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment Duration2 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 NameKeybureau Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameLiason Hair Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameKey Alert Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment Duration4 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 NameLogicplan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment Duration2 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 NameK & E Services (Cumbria) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameCMG Associates (Cheddar) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameKeybuy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment Duration2 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 NameKeybase Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameLogicplant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment Duration6 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 NameThe Brivati Partnership Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment Duration6 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 NameGas Construction Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameMutual Finance Assets Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameTWER Nyame Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameG L Social Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Gunn Close
Rayleigh
Essex
SS6 9FW
Company NameFFS Productions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameRaj Lakshmi Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2010)
Assigned Occupation 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 NameKMA 8 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameKORA 7 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameAlbina Impex Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameRegency Bars Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameStanley Jarvis Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation 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 NameEnglands House Dental Practice Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameProject Solutions & Management Contract Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation 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 NameMuthunoor Software Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
197 Prince Of Wales Road
London
NW5 3QB
Company NameStarr Club Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
78b Baring Road
Lee
London
SE12 0PS
Company NameAccess Property Maintenance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Jubilee Rise
Danbury
Chelmsford
Essex
CM3 4JA
Company NameThe Gurkha Services (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameFlicks Hair Design Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameSolent Energy Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned 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 Name1974 (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameVIC Bilkey Flooring Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation 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 NameRh Fire Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameAromatica Restaurant Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameLencars Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameLittle Toddlers' Nursery Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameTKW Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned 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 NamePaladin Two Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameRosegg Fidelis Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameMultiplata Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned 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 NamePure Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameVartech Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameHeadscount Limited
Company StatusDissolved 2022
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameTiabdao Exporters (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameSoosai Nathan Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameMast Medical Concepts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
65 London Wall
London
EC2M 5TU
Company NameMast Medical Educational Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameOxford Concert Promotions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameSimun Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameR. N. E. Locksmiths Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation 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 NameAP Engineering Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation 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 NameInnovations Hair & Beauty Haltwhistle Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameDR. Robin E. O'Reilly Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Hamilton Terrace
London
NW8 9UG
Company NameDMB Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation 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 NameJewish Heraldic Foundation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameFLA (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameViridis Arbor Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameSectorguard Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameJ. J. H. Utilities & Groundworks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation 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 NameStephen Downer Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameChris McKnight Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned 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 NameBloomberg Radiological Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameAdjust I.T. Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation 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 NameAdjust Legal Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation 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 NameGreenstar Technical Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment Duration5 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 NameParkcredit Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment Duration9 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 NameParkmount Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment Duration3 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 NamePk Mobile Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation 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 NameScar Lane Testing Centre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation 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 NameHensons Famous Salt Beef Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameEMB Engineering Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NameEsler Wilson Medical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameAdjust Litigation Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameAB Tradecounter Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameInteractive Building Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameS. L. H. Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation 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 NameGeanet Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation 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 NameJetcandy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation 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 NameSensa Bikes UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation 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 NameTom Law Projects & Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameBuenas Noches Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameFox London Productions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameLawrence Webb Consulting Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameSFF Services London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
20 Dales Road
Borehamwood
Hertfordshire
WD6 2SG
Company NameStep In India Restaurant (Chester) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
130 Foregate Street
Chester
CH1 1HB
Wales
Company NameMicro Capital Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment Duration3 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 NameForest Design Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameBowform Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment Duration2 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 NameSurehunt Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment Duration1 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 NameMirco Capital Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
107 Mayfair Avenue
Ilford
Essex
IG1 3DH
Company NameSpiers & Son Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameHeath Consulting (Surrey) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation 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 NameQuality Hotel (Luton Airport) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation 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 NameRural Cladding Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameMajestic Tour & Travel (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameLondon Paint Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sterling House
Langston Road
Loughton
Essex
IG10 3FA
Company NameCommunal Grounds Maintenance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameT. King Transport Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameDirtball Europe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameTennessee Express (Tottenham) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameWaste Man Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameMcGilchrist Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameLuna Logistics Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameS D Food And Dairy Supplies Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 Hagley Road West
Harborne
Birmingham
B17 8AL
Company NameWindow Masters Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation 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 NameMaria Promotions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameLipmann Walton Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameT 4 Courier Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameNazeing Granite & Quartz Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameClick 4 Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameH.O.M. Electrical Contractors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameArdfix (Manchester) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806-808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameQuickfit Autos Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
238 Station Road
Hayes
Middlesex
UB3 4AN
Company NameThe White Shirt Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned 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 NamePeriod Building Products Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameFinefocus Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment Duration1 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 NameFineconnect Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment Duration1 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 NameFine Decor Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment Duration2 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 NameFine Drive Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment Duration2 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 NameAcebold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Mayland Quay
Chelmsford
Essex
CM3 6GJ
Company NameBroadblue Charters Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameHP8 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameDarby Roberts Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation 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 NameUplands Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameSparetile Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameLasani Trading UK Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameOsborne Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameDavid Welsby (Auto) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameAcorn Assets Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment Duration2 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 NameBangkok Brasserie Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameTrend Craft (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameGarden Of India Restaurant Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameAcorncrest Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment Duration1 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 NamePonteland Tandoori Restaurant (Newcastle) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameMac Medical Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameCarland (Luton) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation 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 NameBarnet Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation 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 NameMarmora Care Home Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation 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 NameMas Freightforwarding Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Wajahs Limited
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameSingtali Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameMakin It Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameBailey Music Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation 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 NameSylhet Cash & Carry Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Liberty House
20 Chorlton Road
Manchester
M15 4LL
Company NameSmall Van Hire (Canvey) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameAdarcan London Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
81 Green Lanes
Palmers Green
London
N13 4TD
Company NameNewport Educational Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameBlue Sofa London Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameWonder Travel Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
85 Edgware Road
London
W2 2HX
Company NameUrgent Home Cleaning Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameEight Investment Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameAccend Care Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameClever Support Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameManorlock Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment Duration1 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 NameStevenson Plant Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameGainfield Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment Duration3 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 NameRomeo's Coffee Bar Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
56 St. James'S Street
London
E17 7PE
Company NameAtlantic Silver Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation 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 NameSnapdragon Interiors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation 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 NameManorpath Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment Duration3 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 NameManorbond Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment Duration1 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 NameGainbuild Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment Duration8 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 NameWilloughby Arms Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameAmarjit Promotions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameTierney Leisure U.K. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
407 Green Lanes
Palmers Green
London
N13 4JD
Company NameJ E Crump Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Trinity Street
London
SE1 1DB
Company NameBHH Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameGregory Trade Facilities Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned 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 NamePizza Bella Spot Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameGinger Catering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sunnyview Wexham Woods
Wexham
Slough
Berkshire
SL3 6LQ
Company NameMantra Management (Essex) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameWineyard Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
234 Allerton Road
Bradford
West Yorkshire
BD15 7AA
Company NameNatura Allergy Clinic Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameTerrafirma Enterprises Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation 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 NamePSAT Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation 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 NameEastern Europe Food Centre Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameFrinton Patisserie Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Sutton Plough Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameANDY Readshaw Enterprises Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameGrovemount Commercial Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment DurationResigned 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 Name314 Design Studios Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned 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 NamePaladin 01 Bitstream Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned 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 NamePaladin Telecoms Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameShineye Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameGamma Energy International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation 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 NameBlue Design Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Company NameJohn James Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameSealey Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameLuqism London Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (same day as company formation)
Appointment DurationResigned 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 NamePhilip Norris Training Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameOrtho Casting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameSavenergi Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameHolmes Gas Services (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameTeqknowledge UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
171 Hurworth Avenue
Slough
Berkshire
SL3 7FQ
Company NameFloressa Boutique Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation 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 NameMariba Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameKenbuild Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment Duration1 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 NameKencrest Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 Eider Green
Winchester
Hants
SO21 1UY
Company NameKengrove Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameMarketing Ideas Clinic Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameRising Star Entertainment Private Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation 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 NameMalisheva Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Central Circus
Hendon
London
NW4 3AS
Company NameEnmech Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Regent House
80 Regent Road
Leicester
LE1 7NH
Company NameJ & V Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation 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 NameSpicy Wok Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
18-19 York Place
Brighton
BN1 4GU
Company NameAria Logistics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameZound London Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment Duration1 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 NameA.H.K Lee Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation 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 NameDaraz Takeout Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameGarden Of India (Takeaway) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameGarden Of India (Drink Sales) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameDaraz Drink Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameStrucheck Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameEghotels Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation 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 NameMOTO Force Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameDaraz Restaurant (Food) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation 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 NameNAZ Leek Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameNAZ Drink Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
16 Stockwell Street
Leek
Staffordshire
ST13 6DS
Company NameNAZ Takeaway Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
16 Stockwell Street
Leek
Staffordshire
ST13 6DS
Company NameElite Homewares Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameAcorn Fencing & Garden Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameR D J Pile Builders Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameChavi Impex Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameCharles Gale Tailoring Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameEdwards Maintenance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Suit 2 Suit Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation 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 NameGoliath Media International Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameUHC Administration Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameNAHU Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameRenovates (Manchester) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameStrong Bakery Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameSafeboard Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment Duration2 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 NameSafebureau Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameCorres Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameVictoria Mews Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameCowley & Co. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 Caldecot Way
Broxbourne
Hertfordshire
EN10 6PH
Company NameFlower Unit Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment Duration3 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 NameSafebarn Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment Duration3 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 NameStork Tidings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NameDesserted Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation 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 NameThe Suffolk Providore Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation 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 NameContent West Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
151 Shaftesbury Avenue
London
WC2H 8AL
Company NameMimosa Music Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameT J Garden Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameUniversal Lift Products Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameMotiv8 Health & Fitness Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameEPAC Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2010)
Assigned Occupation 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 NameMax Snacks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2010)
Assigned Occupation 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 NameRocky's Foods Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameM D Heating & Plumbing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameE3R Construction Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation 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 NameMartinis Pamper Parlour Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameXxcellz Therapy Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation 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 NameIndiagate Arundel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation 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 NameA1 Gb Tyres Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameD & M Richardson Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameBarakah Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NamePelican Health Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameEducation Development Network Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameWicked Pub Crawls Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation 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 NameFAB Fitness Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameSafeharbour Tailored Living West Midlands Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameBirkdale Racing Syndicate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameSvabhava Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameRobert Hemmings Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameRudra Sehgal Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameMidland Green Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment DurationResigned 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 Name75 Brompton Road Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameP & C News Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameAMQ Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
105 Allerton Road
Bradford
BD8 0AA
Company NameSuperior Energy And Environment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation 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 NamePhadnis Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameWorby Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameParagon Homes & Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameMarlborough Spring Water Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameMarlborough Natural Mineral Water Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameDrake Ventures Worldwide Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameAmber Property Services London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NameChilly Foods Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameLaroza Promotions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameFocuswell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment Duration1 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 NameLinda's Rustic Foods Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned 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 NamePro-Pat Tiling & Plastering Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameFocushigh Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameFamily Retail Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameN.T.H. Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameLetmesellme Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameTorque Cleaning Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
88 Kingsway
Holborn
London
WC2B 6AA
Company NameFocusplan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment Duration4 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 NameFocusmark Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameM & T Brickwork Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation 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 NameConnor & Cowley Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameForest Flooring And Renovations Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameCross Continent Enterprises Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameHTU Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameSarem Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameParajun Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
174 Whitchurch Lane
Edgware
Middlesex
HA8 6QJ
Company NameScruffy Productions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation 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 NameRABB Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameTM Guest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation 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 NameGiza's Hair Salon Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7a Maygrove Road
West Hampstead
London
NW6 2EE
Company NameD C Prestige Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameExpress Pizza (Oxford) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
252 Cowley Road
Oxford
OX4 1UH
Company NameD.L. Financial Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameP.W.F. Financial Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameSoyco Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Company NameStar Retail Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameGBM Contractors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameJ.P. Kelly And Sons Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameUBER Kuchen Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameElmers End Catering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameHR Projects Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameNova Optics Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameGibbs Domestic Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Hire Life (South East England) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameGibbs Interiors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameMIKE The Builder Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation 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 NameConcep+ Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameWestern Front Films Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned 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 NamePolesafe Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation 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 NameBelinda Consultancy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameAlbion Utility D S Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned 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 NamePhysio Essex Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameK C Plant Tyre Repairs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation 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 NameBaaims Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
44 Lambs Close
Dunstable
Beds.
LU5 4QA
Company NamePerfect Programming UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameSapien Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation 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 NameDSM Joinery (Oldham) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameMandrick Fundraisers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation 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 NameG. Biddle Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameD & M Platinum Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameHunthold Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameHuntden Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment Duration9 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 NameOmega Asbestos Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameLondons Grand Entrance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameTorque Platforms Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameEquestrian Therapy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameHuntcrest Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment Duration4 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 NameMarilou Financial Analyst Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameMalcolm Knight Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Sarum Hill
Basingstoke
Hampshire
RG21 8SR
Company NameSimon James Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
395 Hoe Street
Walthamstow
London
E17 9AP
Company NameHRGP Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameW. H. Utilities Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Horse 4 U Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameAlexander Drayfus Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameCrowdbot Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameModel Tutorial Day Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation 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 NameItech Business Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameUniversal Cars (Kilburn) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7a Maygrove Road
West Hampstead
London
NW6 2EE
Company NameOzphilms Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
29 Park Road
Loughborough
Leicestershire
LE11 2ED
Company NameIrina & K Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
129 High Road Leyton
Stratford
London
E15 2DE
Company NameA.J.W. Fitters Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameLPL (Wirral) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameGreenwich Medical Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameBuzcom Kit Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameAlliance Building & Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned 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 NamePremier Tyre Services (Leicester) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameExtrasolve Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameSouth East Essex Gas Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameFour Star Auto Electrical & Air Conditioning Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameStarprime Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameBarnmill Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment Duration5 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 NameBarndrive Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment Duration2 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 NameChalfont Resources Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameCOX Sweeney Medical Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameChaloner Rigg Medical Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameCaems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameWootronics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameCitimax Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned 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 Name2010 Club Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameStarpride Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment Duration4 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 NameBarngate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameAllens Accounting Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameTrade Tiles Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameBuckhurst Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation 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 NameRailton Build Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation 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 NameBiteways Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Frognal Avenue
Harrow
Middlesex
HA1 2SF
Company NameChoice Restaurants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation 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 NameGrantbridge Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment Duration2 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 NameHilmartin Off Licence Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameCollinwood Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameBelieve In Boutique Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameCIA Fire & Security (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
82c Chesterton Lane
Cirencester
Gloucestershire
GL7 1YD
Wales
Company NameNo Limit Scaffolding Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation 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 NameQuality Bite Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2010)
Assigned Occupation 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 NameBondbrook Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment Duration3 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 NameBondfocus Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment Duration2 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 NameBondlock Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment Duration10 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 NameBMS Midlands Software Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameTeeth Bleaching Lab Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameEaglelight Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
691 Holloway Road
London
N19 5SE
Company NameEagleprime Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment Duration2 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 NameKAS Composites Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation 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 NameA L D Cleaning Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Wilsmere Drive
Harrow
Middlesex
HA3 6BJ
Company NameI Spy Bid Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation 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 NameBlue And Green Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameM & D (London) Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameRaychart Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment Duration2 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 NameRay Construction Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment Duration3 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 NameRaydawn Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment Duration2 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 NameSmartbuild Building Contractors Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameDLX Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameAbsolute Hygiene & Ventilation Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameRayform Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment Duration1 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 NameRaydew Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment Duration2 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 NameRayflow Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment Duration1 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 NameNatura Stone Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
26 Lower Benefield
Peterborough
Cambridgeshire
PE8 5AE
Company NameS P Parking Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
56 Ballater Elm Park
Stanmore
Middlesex
HA7 4BJ
Company NameMarket Tees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameBags-Of-Value UK Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameBotanical Treasures Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameNew Look Windows (Manchester) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameRegal Door2Door Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameBlooming Simple Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameRaphton Pierz Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation 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 NameEURO Construction & Development Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation 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 NameChristopher Barry Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2010)
Assigned Occupation 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 NameChurchgate Angling Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameIBB Polish Building Wholesale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
83 High Street
Chesham
Hertfordshire
HP5 1DE
Company NameBright Couriers International Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
45 Hunters Grove
Kenton
Harrow
Middlesex
HA3 9AB
Company NameRestaurant Administrators Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation 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 NameTaylor's Barn Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameJubraj Restaurant Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameBhujon Takeaway & Drinks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation 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 NameJubraj Takeaway & Drinks Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 Doncaster Road
Scunthorpe
South Humberside
DN15 7RA
Company NameSatellite House Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation 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 NameRiverside Angling Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation 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 NameSouvenir Of London Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
2a Maygrove Road
London
NW6 2EB
Company NamePremier Locums Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Craneshaw House
8 Douglas Road
Hounslow
TW3 1DA
Company NameEvolvere Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
395 Hoe Street
Walthamstow
London
E17 9AP
Company NameBhujon Restaurant (Scunthorpe) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2010)
Assigned Occupation 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 NameConcord Restaurant (Washington) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameN.P.H Groundworks Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameGlobal Green Marketing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameShires Property Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameJ S Brown Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameDipali Enterprises Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameAreej Enterprises Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameAMAN Shah Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameD C Betts (Hull) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameAn Design & Build Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe I.T Firm Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47 Roseville Avenue
Hounslow
Middlesex
TW3 3TE
Company NameSantino Demetriou Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation 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 NameChillingham Indian Takeaway Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameS & K Alnakkash Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameJoyent UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameShotmix.Eu. Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameVirtus Solution Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameTendring Property Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameD Howard Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Keynsham Street
Cheltenham
Gloucestershire
GL52 6EJ
Wales
Company NameOnline Exam Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameFxoverfx Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation 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 NameGRWP Gofal Cymru Cyf
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameDc Property Maintenance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 Northcote Avenue
Southall
Middlesex
UB1 2AX
Company NameECO Plus Plumbing & Heating Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameGastech Vehicle Technology (Essex) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameSouthern Car Remarketing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation 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 NameErnest Interiors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
305 Regents Park Road
Finchley
London
N3 1DP
Company NameBeksi Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
506 Lordship Lane
London
N22 5DE
Company NameGAMU Builders Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameNW10 Builders Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation 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 NameApe 711 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation 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 NameSinister Designs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2010)
Assigned Occupation 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 NameSAFA Autos Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment DurationResigned 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 NameBrightcourt Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration3 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 NameBrightleaf Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration1 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 NameBrightrise Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration3 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 NameBrightform Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration4 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 NameBrightdeal Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration1 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 NameBrightport Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment Duration1 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 NameRapid Auto Repairs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2010)
Assigned Occupation 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 NameGecko Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameMultinational Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment Duration2 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 NameAllegiance Trading Limited
Company StatusDissolved 2017
Company Ownership
1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameBrittannia Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation 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 NameWinesave Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation 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 NameF-Tech Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameFive+5+Five Security Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation 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 NameQuilo Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameOzmert Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
94 Old Street
London
EC1V 9AY
Company NameOTM Restaurants Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned 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 NamePerformance Gs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameSkatta Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameCode Amplifier Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameCostaras Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameJhoree.com Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned 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 NamePhoenix Stores (Cheddar) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Tweentown Stores
Tweentown
Cheddar
Somerset
BS27 3JE
Company NameTrilogy Ink Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameWaters Barnes Recruitment Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameUK Lifting & Engineering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameT.W. Intelligence Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameT J Building Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameD.J.W. Business Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameLeeva Display Equipment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
99-101 Cheethamhill Road
Manchester
M8
Company NameT J B Building Contractors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation 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 NameR. M. W. Hair Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameAKMA Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameInvicta Cleaning Supplies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameLucy's Body Piercing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameSimply Letters Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
95 Lee Road
Perivale
Greenford
UB6 7DA
Company NameFull Monty Cafe & Brasserie Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameKeenmount Energy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameThreesixty Worldwide Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameRelay Carpets UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameQrated Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameSam Equipment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameHylands Hotel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
412 Greenford Road
Greenford
Middlesex
UB6 9AH
Company NameMr Marks Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameCafe Park Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameEssex Auto Finishers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameAll Seasons Laser Clinic Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation 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 NameEF Designs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameE. S. P. R.Roofing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameS&S Marble Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameWoodward And Webster Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameDemas Associates Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameAcme Pacific Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameABDO Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameDamar Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation 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 NameNet House Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameHarry's Traditional Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameARIN Foods Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameRothstein Property Development Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameBites (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameNEIL Wright Estate Agents Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Settle
North Yorkshire
BD24 9EX
Company NameAble London Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameP. A Greener Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameRobin Civil Engineering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameROMY Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NamePr Fleet Vehicle Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameByron Enterprises Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9BH
Company NameKEH Human Resources Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Leicester Venue Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameTM Design & Build Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameYour Driver.co.uk Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameDolly Mops Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameManee's Theraputic Massage Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameLounge Lizards Av Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameEffective Physio Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameMarkbold Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment Duration6 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 NameMarkbyte Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment Duration6 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 NameSeal Building Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameSi & P Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameWestgate Technical Marine Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned 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 NamePersonal Touch Funeral Planning Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameAttlier21 Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameBoxerdog Management Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameBoxerdog Publishing Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameEpping Carpets Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameWilshire Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameGo Interim Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameAC Security Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9BH
Company NameJean Kelly Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameR J Barr Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation 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 NameApexpark Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment Duration2 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 NameFortune House Shenley Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameFirecrest Marketing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Baybridge House Farm
Owslebury
Winchester
Hampshire
SO21 1JW
Company NameApexpress Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment Duration6 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 NameThe Swedish Dental Implant Centre Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment Duration1 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 NameAshley Hicks Furniture Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Chequered Flag (Imports) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameC Monkeez Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned 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 NamePlabtrainer (Swami) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment Duration6 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 NameFinest Foods (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameAnglo Celtic Partners Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameDentspeed Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 East Court
Burley
Oakham
Rutland
LE15 7FH
Company NameMW Industrial Cladding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameBLIC Wine Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation 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 NameKeenmount Dagenham Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameAttico Design & Build Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation 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 NameWeismann Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
60 York Road
London
N18 2JY
Company NameVantage (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
39 Braemar Avenue
Wood Green
London
N22 7BY
Company NameBENY Construction Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameRiver Professional Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameDeesia Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned 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 NamePeasedown Taxis Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameH&D Curtains Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
21-31 Shacklewell Lane
London
E8 2DA
Company NameB D P Building Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation 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 NameBuilding Learning UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Downs View
Upton Scudamore
Warminster
Wiltshire
BA12 0AE
Company NameLondon Sports Medicine Unit Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameR & R Advisory Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned 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 NamePlaistow Local Superstore Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameGrey's Exim Clothing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation 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 NameMenro Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation 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 NameCedarprint Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameCedarpoint Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration1 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 NameCedarview Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration5 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 NameCedarkey Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration5 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 NameShooe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameSk Global Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
240a Streatfield Road
Harrow
Middlesex
HA3 9BX
Company NameGraffiti Stop Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameMercator Metals Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned 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 NamePW Glazing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation 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 NameP.B.Installations & Maintenance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameCDS Artwork Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameChase Personal Management (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameHappy Days Leisure Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation 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 NameDelamore Consulting (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameJMS Autos Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameBotneck Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameTongue And Cheeks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameParkbond Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment Duration2 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 NameParkvista Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment Duration2 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 NameBtech Prime Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12b St. Georges Avenue
London
E7 8HP
Company NameBritannia Building & Roofing Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation 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 NameCommunications Insight Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameB.M.H. Interiors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameChandosica Event Management Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameWanasa Cigars Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameTrystar Demolition & Salvage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameJudge & Tut Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameTut & Judge Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned 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 NameSpear Fabrics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameEaglelogic Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameEaglegold Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment Duration1 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 NameEaglefleet Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameRight Nice Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameEagleray Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment Duration3 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 NameEaglemill Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment Duration3 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 NameBalham Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameCanary Leisure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation 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 NameEagleplan Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment Duration2 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 NameKlick Global Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameHappy Snacks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Rowley Road
Glastonbury
Somerset
BA6 8HU
Company NameGpa Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameGourmet Raw Live Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation 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 NameFree-Investment-Advice.co.uk Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
590 Green Lanes
Palmers Green
London
N13 5RY
Company NameArtim Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
36 Achilles Road
London
NW6 1EA
Company NameSideways Historic Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Tholt Y Will
Aglionby
Carlisle
Cumbria
CA4 8AQ
Company NameR M Gardening Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Loveridge Road
London
NW6 2DR
Company NameThe Water Margin Chinese Restaurant Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameAntony-Id Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Stukeley Dental Care Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameCarrara Marble International Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
188 Royal College Street
London
NW1 9NN
Company NameStudio 38 Films Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned 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 NamePurple Pig Claims Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameTrading Matters Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameGreen City Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameField Lane Consulting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameBrooktree Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameAlbion Body Jewellery Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806/808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameM. H. Cooling Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation 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 NameI. H. E. Technology Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation 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 NameEquipoise Mercantile Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameNew Step (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameThe Seven Stars Timsbury Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
77 The Boulevard
Stoke On Trent
ST6 6BD
Company NameSiva Enterprise Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameTitanic Productions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameMegafix Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameShires Drinks (Northern) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2010)
Assigned Occupation 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 NameTrademaster Supply And Distribution Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameAccolade Property Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameBlue Logistics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameNdikarus Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameGrand London Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameR Millers Enterprises Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameSeymour Place Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameNew Vehicle Contracts Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameMoretti Construction & Management Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned 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 Name1 Bug Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameCushmore Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameSavenergi Audit Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameTelmech Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameRock Litigation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Copperkins Grove
Amersham
Buckinghamshire
HP6 5QD
Company NameSIMC Property Investment Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2010 (same day as company formation)
Appointment DurationResigned 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 NamePortalapps Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2010 (same day as company formation)
Appointment DurationResigned 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 NamePortaldocs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameDanyl Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameDanyls Fanyls Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameDanyl Music Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameDanyl Records Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameDanyl Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameDanyl Johnson Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameGoldstar Shipping Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameInterfaceless Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation 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 NameLawclient Mediation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation 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 NameP. Blackford Haulage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameSicand Group Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameTreecall Communications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameArkplant Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment Duration1 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 NameArkdrive Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment Duration3 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 NameHowland Automotive Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameArkdell Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment Duration4 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 NameEuropean Security Projects Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameDiomede Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned 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 NamePalamar Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameK Pilcher Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation 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 NameX-Ray Vision Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
119 Shaggy Calf Lane
Slough
Berkshire
SL2 5HR
Company NameCapeport Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment Duration1 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 NameCapegold Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment Duration6 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 NameCapehill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment Duration2 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 NameCapefare Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment Duration7 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 NameCapefocus Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment Duration4 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 NameCapefirst Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment Duration1 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 NameAct Natural Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameMashamillion Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameKirby & Kirby Print Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation 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 NameSports Vision Plus Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2011)
Assigned Occupation 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 NameCapegate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment Duration1 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 NameAlgarve Holiday Rentals Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameEast Riding Refurbishment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Friars Lane
Beverley
East Yorkshire
HU17 0DF
Company NameIn Off The Post 6 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameLaurie Carter Contract Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation 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 NameSnowflake Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameNo Win No Fee Planning Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameJSC Building Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned 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 NamePd (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameVivas Solutions Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameIndian Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameAxis Fms Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameDriver Assessment Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameAlbet Betak Satellite Channel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
71 Walford Road
Birmingham
B11 1NP
Company NameFreeman Chandler & Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation 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 NameNiche Engineering Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Stainby Close
West Drayton
Middlesex
UB7 9NH
Company NameUltra Heat Underfloor Heating Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation 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 NamePDF Technologies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Garden Close
St. Ives
Cambridgeshire
PE27 3XZ
Company NameEURO Furnitures (Wholesale) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation 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 NameKudos Property Services (Hull) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameS.L.W. Xxx Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameG.D.C. Xxx Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameIAIN Little Plumbing & Heating Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameAbbotsford House Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameZulu Bikes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation 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 NameKrazy Fords Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameSupplies Source Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameL & G Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameSerfc Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2011)
Assigned Occupation 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 NameDigital Compliance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation 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 NameKSB Telecoms Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameAGT Executive Cars Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameJRO Enterprises Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9BH
Company NameBlue Liquid Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
29 Cherry Lane
West Drayton
Middlesex
UB7 9HB
Company NameKMS Joinery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3a Banner Court
Hull
HU4 7DX
Company NameCortese-Bath Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation 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 NameMayrob Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation 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 NameNewtown Newsmart Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameAffint Technologies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameCar Trading And Repairs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameSalsar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation 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 NameDigital Broadband Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation 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 NameThorpe-Beeston O&G Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameJBS Leisure Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameLawclient Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation 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 NameMarble Catering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameT & M Drilling Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameJoin Vision Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Regent House
80 Regent Road
Leicester
LE1 7NH
Company NameRankhold Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment Duration1 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 NameRankpage Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment Duration1 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 NameRoshni Restaurant Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation 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 NameThe Pantry Delicatessen Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation 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 NameBeautilicious Weston Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameBentley Driveways Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Sand Man Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameBillie Jeans Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameRank Star Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment Duration6 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 NameRankport Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment Duration6 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 NameRankgold Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment Duration2 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 NameCloud 175 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameMaxami Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameMultinational Trading (2000) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe 8Ballclub Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameSmartrentz Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned 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 Name70-20-10 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameXccelerate 70-20-10 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameKilburn & Johnson Building Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameLinda Miller Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameJunior Models Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation 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 NameEssex Decor Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sterling House
Langston Road
Loughton
Essex
IG10 3FA
Company NameSheepdog Films Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation 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 NameGPNS Hosted Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameBranded4You Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameClubwise Worldwide Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation 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 NameMTAW I-Cafe & Recruitment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
64 Granard House
Bradstock Road
London
E9 5BW
Company NamePortuga Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation 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 NameWilts & Glos Fire Security Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameLaren Music Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameMcLaren Music Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameLinkface Contracting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameFairway Furniture Rental Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation 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 NameInvirogen Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameCavendar Hotels Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NameW.J.A. Builds Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameDownes & Downes Construction Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameCb Composites Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameSimply Sarnies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameSquashed Fox Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameNeptune Invest Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Falcon Close
Northwood
Middlesex
HA6 2GU
Company NameClarus It Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameAdvanced Continued Education Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Adam House
1 Fitzroy Square
London
W1T 5HE
Company NameCharalambous Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameSunshine Fresh Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation 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 NameMovie Industry Transport Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameG & N Building Contractors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameDieu Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameKazanc Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation 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 NameEasy Dispute Resolution Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameLink86 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Tower House
Hoddesdon
Herts
EN11 8UR
Company NameGolf2You Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation 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 NameMs & Fg UK Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation 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 NameBrambale Signs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47 - 49
Green Lane
Northwood
Middlesex
HA6 3AE
Company NameAC Springfield Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameHolly - Ash Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Tower House
Fishergate
York
North Yorkshire
YO10 4UA
Company NamePPM Professional Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54 Thorndon Gardens
Epsom
Surrey
KT19 0QW
Company NameLinton Events Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation 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 NameFairer Fee Forum Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameArnessa Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameWaterlands (London) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment Duration1 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 NameCountmedia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment Duration1 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 NameHi Perspective Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameDS Tech Business Services Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation 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 NameCountprint Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment Duration7 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 NameLS Pain Management Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameAce Sports Travel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameProjema Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned 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 NamePub2Pub Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation 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 NameFeijao Do Luis Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
2a Maygrove Road
London
NW6 2EB
Company NameHampstead Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
100 College Road
Harrow
Middlesex
HA1 1BQ
Company NameRPM Hire (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameThermal Power Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameC & N Facilities Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameSnehas Entertainments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameFamilia (Money Transfer) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
27 Waterloo Road
Epsom
Surrey
KT19 8EX
Company NameCanada Water Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameAvenir Risk Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation 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 NameLW Medical Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameHYDE Image Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameAMAN Shah Estate Agents Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameVisualising Fx Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameShieldprint Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration7 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 NameShieldcourt Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration4 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 NameShieldbase Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration1 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 NameShieldglow Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration1 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 NameShieldport Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration1 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 NameShieldgate Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration2 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 NameShieldmark Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration2 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 NameShieldbond Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration1 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 NameShieldcare Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration4 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 NameR Kirby Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned 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 NamePerilla Catering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameSouth London Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameTn-It Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameBerliner Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameThomas Herd Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation 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 NameDavid Paton Signals Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameMeteor Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameCapocaccia Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameBigbuds Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameStonebridge Print Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameEnergytra International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9AA
Company NameCarpslovenia Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
16a Coggeshall Road
Braintree
Essex
CM7 9BY
Company NameAntony James Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2011)
Assigned Occupation 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 NameIKL Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Victoria Road
Ruislip
Middlesex
HA4 9BH
Company NameELG Technology Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NamePizza Leonardo Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation 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 NameK J & E J Mortier & Sons Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameKyoto Kitchen Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Third Floor
112 Clerkenwell Road
London
EC1M 5SA
Company NameThe Umbrella Bar Co. (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameL & J Cladding Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation 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 NameWood Green (UK) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Frognal Avenue
Harrow
Middlesex
HA1 2SF
Company NameJustin Fresh Produce Marketing Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation 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 NameUK Southern Angels Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation 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 NameAdvertiser X Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation 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 NameChase Investigations Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameChogg Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameTIL Dusk Music Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameTIL Dusk Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameLac D'Arcy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameYBS (London) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameSb Tiles Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
102 Balls Pond Road
Islington
London
N1 4AG
Company NameS & S Private Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Frognal Avenue
Harrow
Middlesex
HA1 2SF
Company NameSkyfame Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned 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 Name365 Productions (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameCelula Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation 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 NameSkypace Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment Duration2 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 NameSkyfair Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment Duration3 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 NameSkymist Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment Duration5 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 NameUK Fluid Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameM.A.R.C Construction Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameMarie Claire Pilates Studios Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameFinwave Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameMbs-Midgulf Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation 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 NamePeace & Prosperity Trust Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameFunny Fish Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation 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 NameVignesha Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameQuay Cars Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameS Finch Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameA3 Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameVinaya Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameKnight Touring Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
57 Clitherow Avenue
Hanwell
London
W7 2BJ
Company NameWappa Seahorses Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameD & J Leopold Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Devonport Inn
The Cleave
Kingsand
Cornwall
PL10 1NF
Company NameInspire North West Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameRoberto Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameKensington Bureaux De Change Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
2a Maygrove Road
London
NW6 2EB
Company NameSub-Rang Books Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned 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 NamePro-Activ8Uk Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameSyston Dog Grooming Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameStretton Khan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameSigre Productions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameTitan Contractors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation 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 NameMass Fashions (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
2a Maygrove Road
London
NW6 2EB
Company NameIAB Ip Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameCOCO Central Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameDesire Diamonds Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation 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 NameKAY Organisation Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameLow Carbon Development Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Adam House
1 Fitzroy Square
London
W1T 5HE
Company NameAegis Prp Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameMiacasa Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameGeorge Mason Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameFr Corp Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameOcean Fresh Fish & Chips Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
152b Kingston Road
Portsmouth
PO2 7PD
Company NameBlackfriars Wine Bar Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Ruby Hair Room Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation 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 NameWestview Rail Lu Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameM & D Consultancy Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameNewco Design Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameStone Hall Projects Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameGVA Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation 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 NameSt Business Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Best Mangal Cafe Bar Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
107-109 Great Eastern Street
London
EC2A 3JD
Company NameTourland Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameGraham Smith Farriers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameJ.W Flooring & Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameCrown Sandwich Bar Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameHill House Developments Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation 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 NameDa Music Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameNet Ops Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned 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 NamePathform Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment Duration2 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 NamePathmast Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment Duration2 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 NamePathwing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment Duration1 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 NameGlobic Trade Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameAmericana Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned 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 NamePathchart Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment Duration2 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 NamePathmount Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment Duration1 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 NamePathmark Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment Duration2 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 NamePathlight Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment Duration1 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 NameSwift Build Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation 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 NameDevelopment Machine Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameElderfield Mechanical Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sterling House
Langston Road
Loughton
Essex
IG10 3FA
Company NameTarget Pharma UK Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
83 High Street
Chesham
Bucks.
HP5 1DE
Company NameCastle Stone Property Maintenance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned 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 NamePasha Taxi's Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameJ&K Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameEnergeau Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameAnniro Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameT L Temple & Sons Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned 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 NamePut In Storage Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameDhillons Farm Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameOriental Fusion (Bedford) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameChestnut Practice Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameMortice Locksmith Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameBarnham Kebab Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned 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 NamePremium Beauty Products Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation 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 NameMPC Gateshead Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Company NamePizza Go Go (Camberley) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
339 London Road
Camberley
Surrey
GU15 3HQ
Company NameKeep Calm In The Kitchen Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameW. S. A Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameStage A Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation 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 NameElite Interiors Surrey Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameRap & Rhymes Records Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameGoddard Software Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Ashdene
Goddard Avenue
Hull
HU5 2AT
Company NameMeenam Food & Wine Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House 2a
Maygrove Road
London
NW6 2EB
Company NameReptile Morphology Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation 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 NameHarding Holidays Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10a Winchester Street
Basingstoke
Hampshire
RG21 7DY
Company NameKarma Free Pizza's Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43 Rosslyn Crescent
Harrow
Middlesex
HA1 2SA
Company NameTravinci Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameOurpropertymove Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameOrsus Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameTiffany Vision Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameRigaldou Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameShambler Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameAKKS International (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned 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 NamePeople Delivery Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation 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 NameMystic Vision Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation 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 NameRichard Carter (Leicester) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameMalbay Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Oriordans
3 High Street
Brentford
Middlesex
TW8 0DX
Company NameLongmeadows Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameACES Electrical Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameDCM Motors Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameLuxury-Spa-Breaks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameValentino's Of Warsash Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameGemini Autos Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameA Johnson International Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameGoodnite Bedding UK Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameJittermugs Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameAge Care Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameCoops Building Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameEnvironmental Training Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameMcMurdie Plumbing & Bathrooms Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameRoshni Social Services & Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameM K Wireless Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameFirero Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameHartbeam Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration4 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 NameHartmews Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration4 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 NameHartprint Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration7 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 NameHartlodge Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration4 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 NameHartport Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration1 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 NameHartprime Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration3 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 NameHartcraft Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration2 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 NameHartcrest Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment Duration1 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 NameThe Natural Pedicure Company (Colchester) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameSWL Home & Leisure Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameMDS Office Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
97 Hove Avenue
Walthamstow
London
E17 7NG
Company NameEssex Hot Tub Centre Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameAccessable Bathing Company Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameSafe And Sound Training (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Browns Yard
Cardewlees
Carlisle
Cumbria
CA5 6LF
Company NameAirnails Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameLIC Of Paint Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameCIL Builders Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Care Clinic (Wigs) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806-808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameLight House Hospitality & Recruitment Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameThurrock Valeting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameSmart Gadgets 2U Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameComplete Electrical (S.E.) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Soundtrack Hub Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameRoma News Food & Wine Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
331 Caledonian Road
London
N1 1DW
Company NameNailbarexpress Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Heathmans House
19 Heathmans Road
London
SW6 4TJ
Company NameAlpha Cardiac Physiology Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Company NameLanes Brassiere Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation 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 NameDevon Oil And Gas Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation 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 NameScan And Detect Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Britannia House
Bentwaters
Woodbridge
Suffolk
IP12 2TW
Company NameCedar Gourmet UK Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameN.H. Services Direct Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameLifestyle Property Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameK & L Electrical Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameSteeple Electrical & Electronic Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned 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 NamePetrosoma (UK) Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameCaracalla  -  Bath Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned 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 NamePermanex Plumbing & Building Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameNKPD Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameRide Harder Performance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
97 Larkswood Road
London
E4 9DU
Company NameThe Samosa House.com (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameSusan Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameZilli Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameYellow Sapphire Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameShearflow Energy Solutions Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameJ Brown Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2011)
Assigned Occupation 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 NameWacky Racer Go Karts Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameTruck & Plant Worldwide Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameSales And The City Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Evolution Fitness Gym Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation 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 NameBoxing And Martial Arts Academy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation 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 NameElite Cardio Fitness Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation 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 NameMIGS Promotions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
2a Maygrove Road
London
NW6 2EB
Company NameJNMP Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43 North Road
Kew
Richmond
Surrey
TW9 4HA
Company NameThe Fat Pig Company (Essex) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameCornfield Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameWMD IT Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameRedgreen Index Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation 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 NameHigh Beech Hotel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
2a Maygrove Road
London
NW6 2EB
Company NameL.T.D. Cars Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Carlton Close
London
NW3 7UA
Company NamePolyline Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation 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 NameSellcomms Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameMadison Homes & Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameOak Lee Hair & Beauty Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameAREM Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameMetro Subway (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned 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 NamePGG Contracts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
66b Smith Street
Warwick
CV34 4HU
Company NameHarrow Whitehouse Dental Practice Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameWellness For Life Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameMel Sales Promotions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameLinkchart Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment Duration4 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 NameLinkpoint Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment Duration2 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 NameNeedlepoint Designs Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment Duration2 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 NameLinkbyte Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment Duration1 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 NameLinkfirst Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment Duration2 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 NameKJF Welding Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation 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 NameRoom One (London) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameM E M Rayleigh Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameYorkshire Milk Supplies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Hyde Green South
Stevenage
SG2 9XU
Company NameConcept Design Construct Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameAnglo Building & Property Maintenance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameSilver Kravitz Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameUniversal Knitwear Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameRedbridge Football Academy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation 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 NameProperty Logistic Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameRecycle Your Nappies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameJohn Crolla Traction Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameE2 Europe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameA.D. Futures Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameRedline Cdm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameA.I.F. Colour Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation 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 NameGlory Road Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation 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 NameFlex Gym (South Essex) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameCrystal Nails 4 Essex Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameMcFive Business Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameBellcor Recruitment Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30a Bedford Place
Southampton
Hampshire
SO15 2DG
Company NameJRE Contracting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameACS Scaffolding & Netting Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation 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 NameEssex Flat Roofing & Membrane Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation 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 NameConnect Waste Management UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameAce Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameAdjust Personal Injury Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation 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 NameAdjust Regulatory Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation 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 NameNetwork Cables UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation 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 NameDugdale Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameGo 2 Claim Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameCrofts Of London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameFive Star Electronics Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameJ. A. W. Energy Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameMenon Care Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation 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 NameLuhem Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameHouse Of Furniture London Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameA1 Solar Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation 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 NameJansolar Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation 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 NameWorld Of Fungi Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameSteven B Davies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation 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 NameGLYN Electrical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30a Sewerby Crescent
Bridlington
East Yorkshire
YO16 7DW
Company NameWares Global Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation 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 NameRob Shelley Engineering Specialist Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation 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 NameTripod Direct Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameData Audio Visual Networks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment DurationResigned 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 NamePhoenix Markets Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameSash Electrical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameTWM Steelwork Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameEpping Forest Cars Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameSprint Marketing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameKloes Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameAziza Cafe Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameMortgages 4 U (London) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameSP Carpet Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameAziza Restaurants Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameRainbow Minimarket Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameVictoria Isaac Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameTejal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameArtimis Environmental Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameManufacturing Aluminium Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameMapel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Sugar Tree Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameManitoba Dental Care Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameB.K.P Support Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameBhachu Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameHarrisons Plastering Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned 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 NamePatogh (2011) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameBeau Belle Lingerie Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2011)
Assigned Occupation 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 NameAreessco International Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameEURO Shopfittings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment Duration3 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 NameStarcable Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment Duration1 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 NameRaftscourt Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment Duration3 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 NameStarfile Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment Duration1 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 NameMystique Accessories Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 Bellamy Drive
Stanmore
Middlesex
HA7 2DD
Company NameKnight Financial Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameStarlodge Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment Duration4 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 NameSunchart Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment Duration2 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 NameTrade Bag (Printers) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned 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 NamePerformance Torsion Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameCharleys Bar (Canvey Island) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2011)
Assigned Occupation 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 NameConduit Technology Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameLondon & City Lettings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameIMA Communications Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameLawrence Browne Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameThomas Mews Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameHb & Upo Associates Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation 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 NameVendor Source (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment Duration7 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 NameGreenpower Research Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameHoliday Designers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameSt. Mary Enterprise Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation 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 NameProfloor Direct Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Hilly Kitchen Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameIn (Plant And Materials) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2011)
Assigned Occupation 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 NameRJP Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Adam House
1 Fitzroy Square
London
W1T 5HE
Company NameRail Build Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameUltimate Facilities Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation 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 NameTimdec Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameDicle UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameGk Plumbing & Heating Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameLSH Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameRainham Reclamation & Recycling Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation 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 NameRags Decorating Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameGlobal Tec Solar Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation 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 NameMetamorphosis Design Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2011)
Assigned Occupation 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 NameKeenmount Exr Land Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Education Fellowship Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameLodge Coaches Express Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation 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 NameS. Byrne Project Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameForm Photography Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation 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 NameCasicare Nursing Agency Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameSutton House (Hull) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameC & T Davis Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameN & Y Enterprises (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameWestern Distributors Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameLynx (West & Midlands) Dcs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameFox Covert Farm Horses Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameStars Style Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation 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 NameEURO Asia Cars Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameViewgate Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration2 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 NameMotionview Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration1 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 NameSonias Couture Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation 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 NameCrossplant Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment Duration1 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 NameRoksolid Music Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned 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 NamePlaybak Records Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameJ. Tutt Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameRichard Arthur Lee Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameWallcom Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameCulture World Holidays Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
2a Maygrove Road
London
NW6 2EB
Company NameSuperior Spirits Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2011)
Assigned Occupation 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 NameDrake Ventures Worldwide Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameSpirit Hairstyling Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation 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 NameRemayneable Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2011)
Assigned Occupation 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 NameA11 Cars Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameZaglo Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation 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 NameSLM Credit Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameSl Interiors (London) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sterling House
Langston Road
Loughton
Essex
IG10 3FA
Company NameHaybury Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameClockwork Building Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2011)
Assigned Occupation 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 NameMiddlesex Heating & Plumbing Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameVirtual Facilities Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameAHG (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameGeorgie Windows Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameMaranges Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameKJPU Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2011)
Assigned Occupation 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 NameBliss Air Conditioning & Plumbing Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment Duration1 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 NameCollins (Building Contractors) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation 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 NameHair Transform Retail Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameEncore Exclusive Menswear Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameH S Rush Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
141 Moorland Road
Ipswich
Suffolk
IP3 0LH
Company NameSturge Carpentry Contractors Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameDouble Dragon Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Tring Close
Barkinside
Essex
IG2 7LQ
Company Name07742432 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameL R I Baker Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation 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 NameRhema Textile Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameESRB UK Enterprises Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned 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 NamePleasure Pit Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameZ Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameNorth Downs Management And Development Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameMartin Kennedy & Co Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameMytee Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameA A Car Hire Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameHayat Medical Centre (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned 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 NamePro-Am Freestyle Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation 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 NamePlay And Think Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation 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 NameBaker & Baker Law Costs Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameSunshine Glow Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameSKS Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameEdwin Promotions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameM K Orthopaedics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameI Build Construct Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameYoungs Plumbing & Heating Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameProtek Biochem Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameDines Aviation Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameKamado Chef Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameBe Hair Extensions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameShot-Shaper Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameSolarwize UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation 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 NameKBG Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameThanet Accountancy Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2011)
Assigned Occupation 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 NameThanet Taxation Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2011)
Assigned Occupation 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 NameThanet Payroll Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2011)
Assigned Occupation 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 NameNovagen Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration3 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 NameSolar Roofline Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameNovabond Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration2 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 NameNovacrest Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration2 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 NameNovadecor Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration1 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 NameNovacraft Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration4 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 NameNovaconnect Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment Duration2 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 NameFrank N'Stella Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned 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 NamePark Knowle Motors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameTalk Smart Telecoms Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameA.S.A. IT Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameB Nicholas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation 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 NameDigital Compliance Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameHeritage Fast Track Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
67 Bideford Avenue
Perivale
Greenford
Middlesex
Company NameAdensa Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation 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 NameLyric Creative Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Keynsham Street
Cheltenham
Gloucestershire
GL52 6EJ
Wales
Company NameAid And Adapt Bathrooms Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameEmpire Mechanical & Electrical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameTotal Nutrition Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameKnoxicom Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameVS Electrics Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameS1 Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameVogue Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameTater Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameEuropean Contract Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation 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 NameHolly Smith Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameFIF Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation 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 NameFirefly Fashion Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation 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 NameB P Building Contractors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameAGF Gas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameMondrion Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameHitech International Construction Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation 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 NameAruba Ventures Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameAshtami Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameMonnis Greek Restaurant (Essex) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation 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 NameAdverse Advance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation 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 NameLaunder - Ezy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9BH
Company NameBascion Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameJohn Ranson Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameG. Robbins Professional Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameA V Resource Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Tower House
Hoddesdon
Herts.
EN11 8UR
Company NameRegencylite Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment Duration1 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 NameImage Property Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment Duration4 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 NameRegencylogistics Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment Duration1 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 NameTimeless Travel Costa Blanca Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2011)
Assigned Occupation 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 NameTekha Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameTitanium Trading Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameWilko Engineering Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameEMD Partners Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameE & A Beauty Technology Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation 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 NameANDI Security Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NameC. G. C. Cloth Co Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
41 Mayland Avenue
Canvey Island
Essex
SS8 0BU
Company NameTimber Loving Care Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameBlackberry Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameJeaves Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameSyntex Global Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
20 Moyers Road
London
E10 6JQ
Company NameP & R Coachworks Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameBambi Artist Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameManwah - Salwah Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Andrew Place
Newcastle
Staffordshire
ST5 1DL
Company NameKIMU Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation 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 NameAlphafocus Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration2 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 NameAs & J Limited
Company StatusDissolved 2022
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration3 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 NameAlphacove Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration4 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 NameSIMI Engineering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameAlphacube Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration4 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 NameAlphafield Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration1 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 NameAlphahold Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration3 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 NameBexley Landscapes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameGood To Create (GTC) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation 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 NameHunts Waste Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameLucky Money Exchange Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameFantotank9 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameSlot Machine Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Dennis Lane
Stanmore
Middlesex
HA7 4JU
Company NameW. H. Rose Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Online Spectacle Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameMykomp Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameComputer Upgrades Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameKNG Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameAlphaport Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment Duration1 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 NameEssential Facilities (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation 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 NameAlphaprime Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment Duration1 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 NameStage Time Academy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameAcclimatise Fire & Access Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation 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 NameLea Valley College Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
121 Crossway Hounslow
London
TW5 0JJ
Company NameShires Bar Supplies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation 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 NameWhite's Vehicles Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameD M S Consultants Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment Duration4 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 NameHerts Bouncy Castles Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation 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 NameJust Packaging UK Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Vanguard Storage
Western Avenue
Greenford
Middlesex
UB6 8AA
Company NameBAFC Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
601 High Road
Leytonstone
London
E11 4PA
Company NameS & D Property Maintenance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation 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 NameRedcyan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameCatalogue Showcase Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameStreamdesigns Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameZeitgeist Television Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameCavallo Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameKEM Camb. Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameVertical Storage Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameGb Power Steering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameEaton Renewable Technologies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation 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 NameSmythe Promotions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Abacus Consultancy
Mulberry Grove
Wokingham
RG40 9NN
Company NameSt Leger Conversions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameCyber Hub Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation 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 NameWest Cliff Centre 1 Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameRowda Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NamePacplus Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameR W Research Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameOriental Cottage Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameSwiftdrive Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment Duration2 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 NameSwiftbrook Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment Duration2 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 NameSwiftbond Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation 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 NameG B Hopkins Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment Duration6 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 NamePronto Kitchens Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2011)
Assigned Occupation 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 NamePhase 2 For Men Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned 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 NamePhase 2 For Her Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameOpreco Healthcare (Leicester) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30 Addiscombe Grove
Croydon
Surrey
CR9 5AY
Company NameAOR (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameRabit Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameGreenlowe Electrical And Building Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation 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 NameAdvise And Assist Legal Reps Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameReynolds Autos Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (same day as company formation)
Appointment DurationResigned 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 NameBb It Technology Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameCaroline Watson Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration6 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 NameSwiftclose Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment Duration3 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 NameTour59 Golf Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameSwiftpace Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment Duration1 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 NameFraser Montague Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameFrinton Business Centre Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameSwiftlocks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment Duration6 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 NameSwiftpath Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment Duration2 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 NameSwiftgate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment Duration1 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 NameR & T Project Management Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Company NameRSP Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameZOE Penn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation 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 NameNatural Beauty Of Frinton Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameJCA Aspire Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Solar House
Kings Way
Stevenage
Herts
SG1 2UA
Company NameVenus Wholesale Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameStokes, Stokes & Daughter Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameSimply Ecommerce Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameRAVI Restaurant Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameOriental Distribution Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameColthrop Manor Guest House Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameSave Procurement Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2011)
Assigned Occupation 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 NameA J Engineering London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameBob Utilities Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Albert Cottage
Harker
Carlisle
Cumbria
CA6 4HW
Company NameCybertoys Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Victoria Road
Ruislip Manor
Middlesex
HA4 9BH
Company NameElite Data Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameSAJA Shipping Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameKirchberg Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameBath Hedge Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation 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 NamePromed Esthetics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
445 North Circular Road
London
NW10 0HP
Company NamePPI Claims 4 U Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameSUZY Pool Coaching Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameClever Financial Principles Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameA4 IT Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameVerbacom Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
26b Eaton Terrace
London
SW1W 8TS
Company NameWhiteline Auto Centre Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameT Dunne Pest Control Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
86 Hertford Court Ham View
Croydon
CR0 7XB
Company NameSleep Centre London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameDean Property Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameParfume Couture Fragrances Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation 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 NameTAE Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameAsbestco Asbestos Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameHounslow Furniture Store Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameFinal Credits Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameM & P Sales And Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 Jefferson Drive
Brough
East Yorkshire
HU15 1AQ
Company NameSg Set Design Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned 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 NamePlants & Accessories Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation 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 NameTrace Rail Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameWayside Rail Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameKEOW Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameCoote And Coote Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameDavid M Hunt Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameFrontline Removals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
69 Slough Road
Datchet
Berkshire
SL3 9AL
Company NameAstral Graphics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameAaria Middle East Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameSynergy Eco Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameCranbury Productions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment Duration8 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 NameUsmani Brothers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameBismillah Arrahman Arraheem Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment Duration1 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 NameAstral Point Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment Duration3 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 NameSAI Goods Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
647 North Circular Road
London
NW2 7AY
Company NameFRAN Hayter Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameAstral Port Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment Duration4 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 NameAstral Fame Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment Duration1 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 NameColin Blower Motorsport Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameMorina Cafe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameMiltech (M & E) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameHMVH Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameMiltech (Cumbria) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameNO. 1 Mayfair Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Carlton Close
London
NW3 7UA
Company NameCarpet Busters Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameAlphazen Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameWestview Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Company NameHugo Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameBCA Builders (Essex) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation 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 NameRoofcroft Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation 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 NameBen & Dicks Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameHospitality Development Projects Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameW.S.L Scaffolding Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameT. D. Telecommunications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
254 South Countess Road
London
E17 5JT
Company NameAdam Atelier Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameMosley Moling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation 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 NameSodhi Distributors Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameG N Brokerage Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation 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 NameKentish Man Fresh Produce Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameSmudge Creative Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2011)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sterling House
Langston Road
Loughton
Essex
IG10 3FA
Company NameSwift Merchants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameFJR IT Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment DurationResigned 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 NameKWZ Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameTimeassets Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration1 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 NameTimechart Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration1 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 NameTimeace Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration3 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 NameTimeplus Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment Duration1 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 NameGLMC Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
323 Ongar Road
Brentwood
Essex
CM15 9HP
Company NameHerts Physio For Health Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation 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 NameCowan Health & Social Care Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameTimephase Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment Duration3 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 NameDeuxieme Too Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameDennehy M&E Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameRasool (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
31a Norfolk Place
London
W2 1QH
Company NamePs Execution Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
29 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Company NameDisco Inferno Productions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation 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 NameA1 Driving Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameOsbean Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation 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 NameSm Pipe Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sterling House
Langston Road
Loughton
Essex
IG10 3FA
Company NameCalvert Renewable Energy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameChilly Ash Media Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameLegion Windows & Doors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation 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 NameNelson Capital Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameC S Asset Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation 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 NameNelson Aluminium Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameScotts Office Furniture Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameJade Restaurant Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameSX Plumbing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameUM Cars Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameP&Company Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameInternational Change Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameAdrian Wells Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameVoid Pictures Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
152 Shrewsbury Street
Manchester
M16 7NY
Company NameBerkshire Sparks Electrical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameJMR Accountancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameProp Department Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameArnage Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameGateway Professional Training Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameEdmonton Green Cafe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameMT Plumbing & Heating Engineers Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameJ D Builders Leicester Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameLSME Online Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameElite Entertainment (Essex) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameOctis Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameC P Guitar Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned 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 NamePayroll And Retail Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameRussell Savory Performance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameLUKS Minimarket Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameZamco Staffing Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameIceni Construction Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameHampshire Weight-Loss Counselling Centre Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameGrace & Partners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameAectis Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameFalconrise Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment Duration1 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 NameEssex Sports Village UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment Duration1 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 NameFalconhall Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment Duration2 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 NameEchobar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment Duration1 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 NameEchobrook Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment Duration5 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 NameEchodirect Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment Duration1 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 NameJDH Designs Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameNu U Beautique Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameFirst Impressions Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Grape Wine London Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameWell Done Cafe Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameStar Pizza (Poole) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameT W Building Contractors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameAvgen Ins Bureau Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameMh Broadcasting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameHouse Events Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameNopaitema Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameEPIK Pictures Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameDawson Industrial Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameMentaltelevision Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameCookie Shape Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameScorpio Construction (Kent) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameHeidi Products Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameDemetriou Property Development Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameSanderson Leisure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameAnalytic Dna Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameElite Commando Fitness Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment Duration7 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 NameEchorite Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment Duration2 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 NameHaabs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameEchomedia Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment Duration2 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 NameEssex Plastics & Recycling Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameEvelan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameZanji Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameComplete Office Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameRevoco Marketing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameRJM Motorsport Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameAqua Blue Scaffolding Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameBoutique Bike Parks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameRevoco Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameSolar Redirect Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameC T Products Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Pouzeux Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameIswim (Clopton) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameTibshelf Kebab Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameCobain Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameSensational Secrets Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameRandom Features Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameCamiliyurt Chicken Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameSo Simple Software Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameX Perfect Princess X Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameCellar Bar (Docklands) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameSo Simple Accounts Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned 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 NamePhoenix Building Co (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameEast Coast Boilers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameBaraka Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameI Style Salon Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameNetwork Independent Listeners Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameClive Spence-Jones Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameForster Real Estate Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned 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 NamePetright Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameMnisha Talwar Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameThanet Motorcycle Repairs Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameVendor Source Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameInvictavac Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameDewpod Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameGrangecraft Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment Duration3 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 NameGrangecroft Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment Duration1 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 NameGrangelink Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment Duration5 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 NameGatechain Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameKAZ Enterprises Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameGreen Technology & Development Centre Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameTLDB Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameCharley Wing Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameTAGG M & E Contracts Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameArchcove Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment Duration2 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 NameKilobyte I.T. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameCAX Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameAmusco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned 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 NamePaposh Fashions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameQuality Maintenance Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameLangley Security & Investigations Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameLangley Investigations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameLangley Security Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameServices UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameRed Dragon Press Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameOnline Potato Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameInternet Potato Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameWeb Potato Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameHDH Electronics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameUK Online Potato Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameUK Internet Potato Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameUK Web Potato Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned 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 NamePat Kane Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameRostok Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameEthikos Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameCaroline Finnigan Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameMandisa Fundraisers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned 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 NamePowder Me Pretty Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameBaytree Cleaning & Garden Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameKenny Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameD'Marie Fashions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameSue Hayes Actuarial Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameLarson Holmes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameSue Hayes Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Stow Off Licence Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameYildizsm Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameMosley Utilities Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameCrown Managed Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameD B Autos (Romford) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned 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 Name2012 Nam Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameEnvirobins (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameA R Jade Garden Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned 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 NamePizza Delight (Poole) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameArchpoint Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment Duration6 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 NameA2Z Lettings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameWoodstyle (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameClever Polly Talent Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameMosley Holdings (2012) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameLifebatt Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameSports Awards Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameEco-Lube Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameRegaldrive Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration1 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 NameMasala Scope Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameInspire North West (Bathrooms) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameRegalfind Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration2 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 NameJ F G Renovations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameGlen Hrc Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameCity Halal Foods Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameWalford Infrastructure Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameEast Coast Accountancy Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameEbalina Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameAMY Gallagher Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameIndian Curry Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameMs One Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameAce Community Care Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameEirins Isle Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameGJL Electrics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameIntro 67 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameP. S. Carpentry Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameDigital Contact Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameShuttup Fashions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameBest Essex Girl Fashions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameGardham And Cooke Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameAtgards Property Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameCrestport Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment Duration1 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 NameCrestpoint Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment Duration1 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 NameRegaltrace Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment Duration3 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 NameS & S Food And Wines Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameSpice Team Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameRMS Vehicles Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameConrad Rail Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameConcept Design & Planning Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameEld Suffolk Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameBettis Carpentry Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameHornchurch Food & Wine Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameBespoke Homefinders Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameVAS Energy Brokers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameSimplebutcher Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameImage (South Norwood) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2012 (same day as company formation)
Appointment DurationResigned 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 NameMoore Admin Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameModotech Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameRisegain Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration2 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 NameRisegate Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration3 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 NameRisebrook Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration3 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 NameRisepoint Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration1 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 NameRisehigh Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration2 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 NameMab Building Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration2 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 NameRisebridge Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration1 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 NameRiselink Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment Duration2 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 NameFive Star Properties Portfolio Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameAce Whale Builders & Maintenance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameRose Catering Services (Thanet) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameMaypole Press Print Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameBella Beau Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameH S W Healthcare Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameMarkflow Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameDFM Furniture (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Shift Vintage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Natural Flooring Co (South East) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameOakmore Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameRegent Graphics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameO'Neill Medical Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned 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 NamePlay Digital Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameStreamflow Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment Duration2 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 NameStreamcode Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameStream Assets Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment Duration1 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 NameWorldwide Translation Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Scott & Scott Flooring Partnership Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned 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 NamePersonal Resource Development Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameLondon Bar And Restaurant Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameMTI Promotions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameD. N. Lighting Partnership Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameMarria Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameSimplicity Remastered Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameFreleni Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameCr Haswell Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameLondon Import And Export Trading Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameNl Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameTantalizing Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameB.A.S.E. Coaching Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameAggrey Engineering Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameMint Decorating Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameGiles Clark & Cook Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameElvis School Of Motoring Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameRanelink Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment Duration2 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 NameLondon Fertility Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned 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 Name88 (London) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameKEM Express Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameD L Scott Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameStrong Bread Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameEx-Forcesjobs.com Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameSpartazen Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameRose Costcutter Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameD. M. Testing (Suffolk) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameSwimming Pool Design London Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameJETT Collections Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameGreta Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameResource Broker Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Vine Leigh Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameJANA Aviation Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameBaker Facades Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameCIAC Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameIGG Investments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameIRI Laser Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameFAB Welding Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameNicky Hayes.com Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameBushfair Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameBodrum Takeaway Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameBling Bike Kit Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameSavile Row Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameNatural Beauty Of Walton Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameCVM News Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameFlood Systems Corporation UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameDem Minimarket Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Plough Inn Wreay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameTSK Security Group Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameCrowdfinance4U Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameTSK Enterprises Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameSUBI Anand Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameTSK Cybersecurity Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned 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 NameSouthern Commercial Interiors Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameNew Peking Inn Cookham Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameNew Chef Peking Finchampstead Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameFamebest Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment Duration6 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 NameFamecheck Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment Duration4 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 NameFamecove Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment Duration5 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 NameZhou's Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameFameflow Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment Duration2 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 NameFamenote Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment Duration2 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 NameFRED Tutino Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameKenla Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameI M E Electrical Contractors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameH & W Technology Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameHorizon Caravan Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameAuto Worldwide Corporation Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameDermilux Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameSterling Links Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment Duration2 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 NameSterling Concept Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment Duration1 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 NameSterlingdirect Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment Duration5 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 NameSterlingdrive Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment Duration5 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 NameYoungs Crane Hire Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameMST Haulage Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameL. J. Laser Clinic Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned 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 NamePainter Paton Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameCult Mountain Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameM.T. Farm Machinery Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameJohn Harrison Agencies Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameBajraj And Company Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameDARA Halal Meat Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameDaniel Jordan London Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameDaniel Jordan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameAytaj Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment Duration4 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 NameKIA Mena Montessori Pre-School Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameSpeedway Autos Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameFox Tiger Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2012 (same day as company formation)
Appointment DurationResigned 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 NamePut In Storage Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameNew Experience (MC) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2012 (same day as company formation)
Appointment DurationResigned 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 NamePure Sa Diamonds UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameBindiya Impex Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameCafe Presto (UK) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameMedifs Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameC. Foster Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned 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 NamePAJ Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameIs Stack.com Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameFour Seasons Restaurant Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameExsecutive Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameCash City Clothing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameGalebright Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment Duration2 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 NameAbbeyrise Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment Duration2 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 NameInfinite Communication Networks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameAbbeycreate Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment Duration1 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 NameAbbey Decors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameAbbey Assets Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment Duration6 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 NameAbbeychase Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment Duration1 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 NameGalecrest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment Duration1 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 NameAbbeylocks Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment Duration6 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 NameRobinson's Wheels Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameRauch Direct Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameAccolade Property Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameOn Legal Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameRehab Advisor Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameFar & Wide Trading (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameAlternative Fuels Inc Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameProdec (Cumbria) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameMJA Training Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameHome Counties Plastering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameHome Counties Building Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameHeidi Gough Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameNiche Shops Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameKernow Composites Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameElectrical Integrated Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameDTA Electrical Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameKilkenny Business Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameBaccara Rosa Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameGifted Freshwater Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameVisual Retail Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameUnited Access Specialists Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameUBER Active Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameD And E Builders & Sons Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameColcam Property Development Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameJohn Angel HR Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameJCG Enterprises Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameVery Important Pussycat Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameSouthern Interior Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameAngel Ifit Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameLooking 4Ward Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameIntegrated Skills (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameVery Important Pooch Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned 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 NamePurple Symphony Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameGeeni Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameANDY Callaghan Consulting Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameJON Trincas Lights Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameZikes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment DurationResigned 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 NamePixie Party Bags Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameTraumedics Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameAKE Catering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameSun Resources (UK) Private Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameV.I.P. Chauffeur Cars Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameOMAR Khans Restaurant Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameMadison Pearl Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameEuphrates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameTwins Express Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameChurch Street Fruit & Veg Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameBascion Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameKaka Hawala Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameBow Express UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameTarget Rich Investment Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameFans-Zone Global Media Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameZenchi Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameR&D Demolition Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameD G Stubbs Electrical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameNGJ Wholesale Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameSeren HR Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment Duration1 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 NameDigital Jukebox Hire Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameEMA Consulting UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameE2 Inc. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameM&K News Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameN West Mechanical Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameHi Tec Piling Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameHumanos Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameP Croft Roofing & Construction Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameHigh Speed Photography Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameUniversal Wind Energy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameT & S Nuclear Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameBRH International Fashions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameHealth & Safety Solutions In Partnership Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameG & J Environmental Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameSeventh Corner Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameAtrice Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameYorkshire Halal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameBollotron Partnership Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameKent And South East Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameSafe & Sound Security Solutions (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameCare Unity Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameBeckfield Lane Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameOld Street Express Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameOMAR Khans Skipton Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Crabtree Partnership (C & D Recycling) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameLittle Footsteps Care Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameJason Jones Property Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned 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 NameDSLA Mergers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameOxford Creative Experience Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameJohnny Favourite Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameR & D Dagen Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameRed Dragon (London) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment Duration1 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 NameLucky Phase Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameBryan J Hayward Design Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameKingfisher Properties (Bexley) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned 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 NamePizza Max Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameGem Shop Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameHowell Support Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameVirtue Bar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned 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 NamePegasus Psychosocial Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameAccue Oil & Gas Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Payroll Fairy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameThe Gentry Barber Shop Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned 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 NamePanther I.T. Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameLSME Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameScott Price Tuition Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameBrian Doherty London Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameT M Meats Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameFoxatronic Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameProject Management Environment Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameAbbeyface Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameMajestic Refurbishments Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameMOTO - Tech (Carlisle) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5/6 Old Raffles Parade
Carlisle
CA2 7EX
Company NameRut Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameProjectmedia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment Duration3 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 NameSg Construction London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment Duration3 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 NameInfinity Art Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2012)
Assigned Occupation 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 NameAs Specified Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameMotorbase Vehicle Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameIsaac Ross Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameSafeband Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment Duration5 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 NameOff The Wall Dance Entertainment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameG & M Care Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameSarah Flynn Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameColeman Security Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameEMMY Rose Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (same day as company formation)
Appointment Duration1 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 NameCinnabar Consulting Associates Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameM-Tech Recruitment UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameSafelogic Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment Duration2 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 NameSafegain Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment Duration1 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 NameSafekey Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment Duration3 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 NameLSME International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 James Martin Close
Denham
Bucks.
UB9 5NN
Company NameB Patience Electrical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation 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 NameRichard Green Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1st Floor, 47 Dean Street
London
W1D 5BE
Company NameMinistry Of Dub Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameHaberdash Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameThorn Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameClearway Environmental Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameSpecialised Paper And Board Direct (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameS Astle Driving Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2012 (same day as company formation)
Appointment DurationResigned 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 NamePRH Internet Sales Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameGuestys Speed Shop Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned 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 NamePremier Consultancy (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameSales Booster Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned 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 NamePomfrey 1st Friday Networking Club Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameThumper Artiste Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameADA Plus Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameWashroom Store Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameWilliam Joice Specialist Financial Services Recruitment Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameNewcross Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameParadox London Retail Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameBenalex Travel (ESX) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameM S Lee Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameHannatt & Smith Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameQuadtronics Security Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameChameleon Coaches Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameArmstrong & Jones Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameTMS Letting Centre Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameOrange Tree Calling Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameQuaint & Belle Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameAura Create Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment Duration1 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 NameAuranet Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment Duration1 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 NameAurapress Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment Duration2 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 NameLondon International Football Academy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2012)
Assigned Occupation 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 NameHenry Sterling Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
42 Brook Street
London
W1K 5DB
Company NameAuralite Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment Duration2 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 NameL & C Sunrise Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameRoger Lake Hair And Beauty Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameJ & D Transport & Logistics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameArrow Fitness Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameUmile Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment Duration1 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 NameAgency 76 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70 Hartley Crescent
Birkdale
Southport
Merseyside
PR8 4SQ
Company NameApproved Trades Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameG & B Rees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameLas Noches Stratford Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameState Of The Nation Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameBeer Pub Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameTolli Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2012)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
316 Ballards Lane
London
N12 0EY
Company NameV M M P Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameStratford Legacy Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment DurationResigned 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 NamePraetorian (LSA) International Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameDing Hao Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameBetter Spice (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameFine German Food Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameDavid Hammerton Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2012 (same day as company formation)
Appointment DurationResigned 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 NamePro-Fit Blinds Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameAmie M Freeman Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameExpression Digital Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameGreen Age Facilities Management Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameMerlin & Co Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameSidora Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment Duration1 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 NameKeendesigns Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment Duration6 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 NameKeencraft Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment Duration3 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 NameHitchin Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameRaja's Franchise Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameCorblimeyfashion Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (same day as company formation)
Appointment Duration1 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 NameKeenview Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment Duration2 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 NameKeen Star Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment Duration1 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 NameKeen Spark Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment Duration1 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 NameKeenbay Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment Duration3 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 NameBaylis Property Maintenance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameOne Boot Productions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation 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 NameGolden Hill Palace Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameTaxi Training & Technology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameGurtek Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameKeenfields Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment Duration3 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 NameLemarr Trading Academy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameThistle And Rose Construction Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameWeaver Sports Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned 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 NamePs Enterprise (Europe) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation 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 NameAuto G Tune Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameGT Autotrim Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameESNA Food & Wine Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment DurationResigned 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 NamePosterpower UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment Duration4 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 NameUK Internet Marketing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Barn
Sewell Lane
Dunstable
Bedfordshire
LU6 1RP
Company NameRomford Cards Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation 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 NameKeen Page Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation 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 NameTKG London Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameNanny's Kitchen Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2013)
Assigned Occupation 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 NameGrab 1 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameElite Bedrooms Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameFutbol Mercado Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameMayhem Outdoor Laser Tag Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameCARS 4 U (Thanet) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameNorth Country Business Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameJVT Property Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2013)
Assigned Occupation 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 NameMirage Clothing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameCassidy Testing Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
41 Kingston Street
Cambridge
CB1 2NU
Company NameLife Beauty Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation 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 NameTony's Light Haulage Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation 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 NameHolder Enterprises Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameInsaff Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameCue Dot Media Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameColin S Newell (47) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameM & K Transport Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameAtlas Radio Cars Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
71a Ilford Hill
Ilford
Essex
IG1 2DG
Company NameDirect Freight (Kelvedon) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameAutocraftland Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned 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 NameAtlas Create Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2013 (same day as company formation)
Appointment Duration3 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 NameAtlasgate Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2013 (same day as company formation)
Appointment Duration1 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 NameAtlas Assets Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2013 (same day as company formation)
Appointment Duration3 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 NameMulberry Camper Conversions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameUnique Property Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameClickonline4 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameEastern Court Restaurant Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameHolland Landscapes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation 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 NameGlobal Media Solution (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameAlexandra Plumbing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameStratford Legacy Entertainments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameKinsella Fire Engineers Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameMagnum Premier Distribution Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameLinked-Initiatives Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameFakili Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameLeicester Dhq Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameTeknologic (London) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameCapebay Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment Duration5 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 NameS H Films Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment Duration2 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 NameCapevine Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment Duration5 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 NameCapecare Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment Duration6 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 NameBluestone Contracts Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameThe Diesel Workshop (Luton) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameFarm Fresh Speed Shop Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameGreen & Fresh Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameBeaches And Cream Body Boutique Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2013)
Assigned Occupation 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 NameChampions English Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806-808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameBCA Builders Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2013)
Assigned Occupation 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 NameThe New Amsterdammers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameCapemount Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration1 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 NameTimothy Pulbrook Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration1 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 NameCapewave Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment Duration1 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 NameLangley Security Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation 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 NameOne For The Road Scaffolding Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2013)
Assigned Occupation 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 NameHaacins Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameJHW Technologies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameAmerican Iberian Global Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameSpherico Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameReg's Fish & Chips Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation 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 NameAlfoxton Car Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameEverpress Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation 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 NameIstanbul Grill Restaurant Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameSolicitorhelp.com Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameTres Pilas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2013)
Assigned Occupation 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 NameJellyking Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Administrator
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
94 Cavell Street
London
E1 2JA
Company NameKolosok Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation 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 NameWaterbridge Designs Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned 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 NameBiswal Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned 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 NameQuayside Motor Engineers Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned 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 NameNorse Build Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned 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 NameHL & Hl Antiquities Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameHot Retail Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned 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 NameKatherine Maginnis Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameG S Installations Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameAlternate Reality Productions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameHappiness Store Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameLearning And Skills For Business And Community Limited
Company StatusLiquidation
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned 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 NameRoof-Ings Building Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned 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 NameEnvironmental Storage Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameWallace Baxter Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameGreenfield Medical Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameMixta Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned 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 NameVf Cash & Carry Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameAcquisition 395196221 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameNDR It Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation 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 NameReal English Inns Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment DurationResigned 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 NameDrinks 4 Less (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned 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 NameS Lewis Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned 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 NameSangar Trading Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameColes & Wall Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameAudience Trading Platform Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned 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 NameMichael Fox Medical Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameBook-Keeping & Property Management Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameRegalia Homes Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameBrilliant Basics Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned 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 NameCrestprime Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment Duration1 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 NameYork Rise Nursery Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameLLV Retail Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment DurationResigned 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 NameWaterwise Hygiene Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2012 (same day as company formation)
Appointment DurationResigned 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 NameEllie Sadler Associates Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameClearway Environmental Solutions Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameRail 2020 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameIndia Jane (Holdings) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameMr Jonathan Lucas Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned 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 NameCreams London Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameRugstack Trading Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2012 (same day as company formation)
Appointment DurationResigned 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 NameAnnabelle Design Limited
Company StatusVoluntary Arrangement
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned 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

Appointment Timeline

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