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

Mr Graham Michael Cowan

British – Born 81 years ago (June 1943)

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

Current appointments

Resigned appointments

2,864

Closed appointments

Companies

Company NameJCB Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Kings Cottage Wenham Lane
Great Wenham
Colchester
Essex
CO7 6PJ
Company NameGREG Rogula Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameRonmark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Blackpool Old Road
Poulton-Le-Fylde
FY6 7DH
Company NameM J Boyce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameChadwick Noble Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Station Master'S House Station Road
Stoke D'Abernon
Cobham
Surrey
KT11 3BW
Company NameSecure (UK) Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Winchester Road
Edmonton
London
N9 9HA
Company NameGreen Grp Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Green Group Warwick Road
Maltby
Rotherham
South Yorkshire
S66 8EW
Company NameCYY Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Francklyn Gardens
Edgware
Middlesex
HA8 8RT
Company NameGreen Europe Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Green Group Warwick Road
Maltby
Rotherham
South Yorkshire
S66 8EW
Company NameGreen Group International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Green Group Warwick Road
Maltby
Rotherham
South Yorkshire
S66 8EW
Company NameRYAN Wood Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameMarilena Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameR T & C V Perrett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameMartin Sons & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Westgate
Huddersfield
HD1 1PA
Company NameJohn G. Hardy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Westgate
Huddersfield
HD1 1PA
Company NameFilefigure 10 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Grosvenor Street
London
W1K 3JZ
Company NameVerdant Venture Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14-16 Glendale Road
Wooler
NE71 6DN
Company NameBluewhale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameTheodore & Charles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
138 Seven Sisters Road
London
N7 7NS
Company NameThe Taste Of Canton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Canton Chef 6 Hylands Parade
Wood Street
Chelmsford
CM2 8BW
Company NameWoodbridge Farm Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Woodbridge Farm
Stock Gaylard
Sturminster Newton
Dorset
DT10 2BD
Company NameQuote 123 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
Company NameWestbury Farm Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Little Cottage The Street
Compton
Guildford
Surrey
GU3 1ED
Company NameSafeview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameDaniel Edwards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Western Road
Launceston
Cornwall
PL15 7AR
Company NameNigel L Johnson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
88 The Causeway
Heybridge
Maldon
CM9 4LL
Company NamePrivacy Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration5 days (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 High Street
Waltham Cross
EN8 7AN
Company NameLetchmore Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameLittle Soap Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
99 Upper High Street
Broadway
Worcestershire
WR12 7AL
Company NameKAYS Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
610 Walsall Road
Great Barr
Birmingham
West Midlands
B42 1EZ
Company NameStonegres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Ennismore Gardens
Thames Ditton
KT7 0YS
Company NameGreengate Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMason Companies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Shop 1a Four Square Chapel Spark Lane
Mapplewell
Barnsley
South Yorkshire
S75 6AA
Company NameLDC Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
London
N3 3HN
Company NameFastrack Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameSAN Marino Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company Name911 Sbd Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5 Wellington Park Estate, Waterloo Road
London
NW2 7JW
Company NameGoldilocks Hair & Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
329 Muswell Hill Broadway
London
N10 1BY
Company NameBiggin Hill Hangar Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
London Biggin Hill, Hangar 510 Churchill Way
Biggin Hill
Westerham
TN16 3BN
Company NameSkibz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameRobert Smith Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
LS12 3HD
Company NameC.H.W. Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameOakwood Doors & Spray Finishes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
585 Wakefield Road
Huddersfield
West Yorkshire
HD5 9XP
Company NameQuattro Occupational Training Academy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Greenway Court
Canning Road
London
E15 3ND
Company NameDr Kerry Sissins Chiropractor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prosperity House Hanborough Business Park
Long Hanborough
Witney
OX29 8SB
Company NameDynamic Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Savile Row
London
W1S 2ET
Company NameC & A Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration1 month (Resigned 05 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9th Floor Crown House North Circular Road
Park Royal
London
NW10 7PN
Company NameC3 UK International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Justa House
204-208 Holbrook Lane
Coventry
CV6 4DD
Company NameTimberworks Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameVictorious Kiam Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Richmond Avenue
London
N1 0LS
Company NameIris Carr Restorations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Dallinghoo Road Wickham Market
Woodbridge
Suffolk
IP13 0RP
Company NameNidus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Ladbrook Close
Elmsett
Ipswich
Suffolk
IP7 6LD
Company NameTINA Fegent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Moreton Cottage Judds Lane
Moreton
Thame
Oxfordshire
OX9 2HP
Company NameP.B. & Co Joinery & Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
LS12 3HD
Company NameThe General Elliot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 St. Johns Road
Uxbridge
Middlesex
UB8 2UR
Company NameBuckingham Fort Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
100 College Road
First Floor
Harrow
Middlesex
HA1 1BQ
Company NameBestsurf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
228-230 High Road
Wood Green
London
N22 8HH
Company NameCoronet House Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
50 Woodgate
Leicester
LE3 5GF
Company NameW M Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameRed Chilli Restaurant (Luton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
100 College Road
First Floor
Harrow
Middlesex
HA1 1BQ
Company NameRed Chilli Gold Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
100 College Road
First Floor
Harrow
Middlesex
HA1 1BQ
Company NameCoverdale Specialist Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Caley Close
Hockley
SS5 4GD
Company NameReyna Brasserie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Windmill Lane
Cheshunt
EN8 9AA
Company NameWeaver Flooring (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameCity Connect (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
94 Whitechapel High Street
London
E1 7RA
Company NamePeach Properties (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
88 Cheshire Street
London
E2 6EH
Company NameBlue Square Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Douglas Close
Barnet
EN4 0AQ
Company NameMonster Health And Fitness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameMachindo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameOrfords Property Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 The Ryde
Hatfield
Hertfordshire
AL9 5DQ
Company NameAirbridge International Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Building 579 Sandringham Road
Hounslow
Middlesex
TW6 3UA
Company NameDenby Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration1 week (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Denby Pottery
Denby
Derbyshire
DE5 8NX
Company NameOC Transformation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bell House
57 West Street
Dorking
Surrey
RH4 1BS
Company NameGreen (GB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
47 Hampstead Road
Brighton
BN1 5NG
Company NamePurple Door HR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 School Road
Wiggenhall St. Germans
King'S Lynn
Norfolk
PE34 3DU
Company NameDenby Brands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment Duration3 days (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Denby Pottery
Denby
Derbyshire
DE5 8NX
Company NameLidia G&M Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameSignifica Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre, Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameUK Stunts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Teal Hatch
Friars Road
Virginia Water
Surrey
GU25 4RP
Company NameConsortia Products Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
134a London Road
Benfleet
SS7 5SQ
Company NameThe Castle (Porlock) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 The Ridgeway
Codicote
Hitchin
Herts
SG4 8YP
Company NameAudley Directors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCanberra Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ivy House
North Hill Park
St Austell
Cornwall
PL25 5QJ
Company NameLittle Ship Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameThe Jib Company (Media) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
H J P Chartered, Audley House
Northbridge Road
Berkhamsted
Herts
HP4 1EH
Company NameAries Fund Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12
Tavistock Square
London
WC1H 9BQ
Company NameCinnamon Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment Duration1 day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ashford House 100 College Road
First Floor
Harrow
HA1 1BQ
Company NameKey To Sardinia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 The Fairway
Northwood
Middlesex
HA6 3DZ
Company NamePardis Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Stirling Industrial Center
Stirling Way
Borehamwood
Hertfordshire
WD6 2BT
Company NameLes Samson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameCaring Moss Cottage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameLondon Undercover Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Second Floor
34 Lime Street
London
EC3M 7AT
Company NameCare Worldwide (Bradford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameSharvel Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Glengall Road
London
NW6 7ER
Company NameWindjammer & Truck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameWild Swans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameEales Shutters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147 Station Road
London
E4 6AG
Company NameArmadillo Locations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12
Tavistock Square
London
WC1H 9BQ
Company NameDenby Potteries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Denby Pottery
Denby
Derbyshire
DE5 8NX
Company NameS P M Brickwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameRE: Design Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameNew Town Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
261 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3AS
Company NameJackpot Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Embankment
Putney
London
SW15 1LB
Company NameLouis Moreau London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hill House 1 Smiths Court High Road
Thornwood
Epping
Essex
CM16 6BD
Company NameBanner Business Dynamics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NamePointer Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameJassens Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
74 Benson House 4 Radnor Terrace
London
W14 8FE
Company NameAngles & Arches Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 -40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameERAL Metal Fabrication Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
158 Railway Arches, Midland Road
London
E10 6JT
Company NameSturdy Fluid Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Linden House
Monk Street
Abergavenny
Monmouthshire
NP7 5NF
Wales
Company NameLatitude Longitude Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Cedar House
Moult Hill
Salcombe
South Devon
TQ8 8LF
Company NameWest London Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Jordan Road
Perivale
Greenford
Middlesex
UB6 7BT
Company NameThe Denby Pottery Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration5 days (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Denby Pottery
Denby
Derbyshire
DE5 8NX
Company NameWideway Cargo Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 4 4th Floor The Clock House
East Street
Barking
IG11 8EQ
Company NameBishop & Knight Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prince Of Wales House
3 Bluecoats Avenue
Hertford
SG14 1PB
Company NameWalkersmith Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Limited
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameFeversham Freerange Eggs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wood Farm Vicarage Road
Waresley
Sandy
Bedfordshire
SG19 3DA
Company NameMERT Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
321 - 323 Barking Road
London
E13 8EE
Company NameD.C.D. Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Company NameP & V Groundworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
67 High Street
Chasetown
Burntwood
Staffordshire
WS7 3XQ
Company NameDenby Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Denby Pottery
Denby
Derbyshire
DE5 8NX
Company NameThe Midhurst Gallery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 07 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hartfield Place
40-44 High Street
Northwood
Middlesex
HA6 1BN
Company NameDHE Professional Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameSahin Supermarket Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
67 Vicarage Lane
London
E15 4HG
Company NameRetail Agents 210 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment Duration1 month (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Grosvenor Street
London
W1K 3JZ
Company NameMalacara Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gloworks
Porth Teigr Way
Cardiff
CF10 4GA
Wales
Company NameStansa Plastics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road
Kirby Bedon
Norwich
NR14 7DU
Company NameJ Sprake & Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Maltravers House
Petters Way
Yeovil
BA20 1SH
Company NameP J & P A Perrett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameR Creasey Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
194 Cemetery Road
Wath-Upon-Dearne
Rotherham
S63 6HX
Company NameB K P Limousines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameROX Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5 Palmerston Centre
Oxford Road Wealdstone
Harrow
Middlesex
HA3 7RG
Company NameVatax (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Office
65 Moor End
Eaton Bray
Beds
LU6 2FL
Company NameM A Rarinca Fixing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Lincoln Road
Forest Gate
London
E7 8QW
Company NameMacfinder Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameIpulse (IP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Mallinson Road
London
SW11 1BP
Company NameLingwood Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O 32 Castlewood Road
London
N16 6DW
Company NameAdrian Bird Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 26 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
Company NameThe Real McCoy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameViewpoint Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 month (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
Chase Road
London
N14 6NZ
Company NameLegendary Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 month (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Elmcote Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HP
Company NameViewpoint Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameBond Recruitment Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hersham Farm House Hersham Farm Business Park
Longcross Road, Longcross
Chertsey
Surrey
KT16 0DN
Company NameSubaltern Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80-84 St. Mary Road
London
E17 9RE
Company NameBardwell Plant & Agricultural Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flagstaff Farm
Green Lane
Althorne
Essex
CM3 6BQ
Company NameStanley Audio Visual Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Stox Mead
Harrow
Middlesex
HA3 5JX
Company NameThe Newton Clarke Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Calyx House
South Road
Taunton
Somerset
TA1 3DU
Company NameRimell Electrical Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameHeeni Lawson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Shamrock Way
London
N14 5RY
Company NameLongview Drive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameTouchwood (East Anglia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
601 London Road London Road
Westcliff-On-Sea
SS0 9PE
Company NameCOX Workshops Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 47 Milmead Industrial Estate
Mill Mead Road
London
N17 9QU
Company NameDi Paola Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameEuropean Food And Wine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 High Street
Boston
Lincolnshire
PE21 8SH
Company NameS4-Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor
10 Village Way
Pinner
Middlesex
HA5 5AF
Company NameB & M Autocare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameAlumno Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Frith Street
London
W1D 3JF
Company NameGeorge's Car Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockfosters Road
Barnet
Hertfordshire
EN4 0DE
Company NameSHK Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Folksworth Road
Norman Cross
Peterborough
PE7 3SP
Company NameYorkshire Vehicle Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameUpperclass Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
124-128 Bethnal Green Road
London
E2 6DG
Company NameP C Perrett & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NamePHAM Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
215 Mare Street
London
E8 3QE
Company NameLacock Gullam Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
London
N4 2BT
Company NameMierce Miniatures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mierce House Carter Lane
Warsop Vale
Nottinghamshire
NG20 8XF
Company NameTES Controls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Danford Lane
Solihull
West Midlands
B91 1QR
Company NameAcrewood Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Elthorne Gate
64 High Street
Pinner
Middlesex
HA5 5QA
Company NameBarry Homes (Investments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameBarry Homes (Developments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameWizardlink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Saunders & Richard Ltd 2 Athenaeum Road
Whetstone
London
N20 9AE
Company NameGood Taste UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NamePositive Communications Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameRed Circle Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
596 Green Lanes 596
Green Lanes
London
N13 5RY
Company NameRobinsons Motor Engineers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameSelbourne (Northwest) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NamePre2Let Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameGeorge Street Laundrette Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Milner Flats
Kingswood Street
Brighton
BN2 9QG
Company NameAnhel Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Mortimer Square
Ebbsfleet Valley
Swanscombe
DA10 1AY
Company NameP R News Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3, Gordon Mews Gordon Close
Portslade
Brighton
BN41 1HU
Company NameHome Building Plastics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 6 Abbey Mead Industrial Park
Brooker Road
Waltham Abbey
Essex
EN9 1HU
Company NameAls & Sons Plumbing & Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
352-354 London Road
Mitcham
Surrey
CR4 3ND
Company NameDerby Real Estates (No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameSouth Elmsall Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Salford
M7 4SE
Company NameIt.Ally Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Apex Partners Llp Hildenbrook House
The Slade
Tonbridge
Kent
TN9 1HR
Company NameS S Construction (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
291 Burges Road
London
E6 2ES
Company NamePHIL Parker Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 St John Street
Newport Pagnell
MK16 8HJ
Company NameGranvillewords Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameSnake Motorcycles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 17 Morris Road
Nuffield Industrial Estate
Poole
BH17 0GG
Company NameHouse Proud Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manor House
35 St. Thomas'S Road
Chorley
Lancashire
PR7 1HP
Company NameSimon Watts Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 4 Common Barns Hill Furze Road
Bishampton
Pershore
Worcestershire
WR10 2NU
Company NameCraig Norman Print & Promotionals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Odeon House 146 College Road
Harrow
Middx
HA1 1BH
Company NamePanesko Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameRidout Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company Name185 Goldhurst Terrace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Company NameValco Gp Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration3 months (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Grosvenor Street
London
W1K 3JZ
Company NameRealm Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Betchworh Place Reigate Road
Pixham
Dorking
RH4 1BF
Company NameAnouk's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 30 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Stuart Road
London
SW19 8DH
Company NameCity Brides Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jordan House
11 Westwick Street
Norwich
Norfolk
NR2 4TT
Company NameHOWE & Tan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
101a Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP
Company NameLifestiles Central Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor, 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Company NameLeyton And Leytonstone Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Company NameSP Financial Risk Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Red Lion Court
Alexandra Road
Hounslow
Middx
TW3 1JS
Company NameK Of Gsm Brighton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
291 Hangleton Road
Hove
BN3 7LR
Company NameWelham Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridge House
25 Fiddlebridge Lane
Hatfield
Hertfordshire
AL10 0SP
Company NameLondon Homes Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
88 College Lane 88 College Lane
Hatfield
Herts
AL10 9PQ
Company NameFederal Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O 32 Castlewood Road
London
N16 6DW
Company NameAndrew Jackson UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 High Road
Waterford
Hertford
Hertfordshire
SG14 2ES
Company NameParklands Management UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 Haydons Road
London
SW19 1HG
Company NameJayeness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O John Phillips & Co. Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameOakdene Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Vaughan Chambers
Vaughan Road
Harpenden
AL5 4EE
Company NameHaestrup International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameUK Homes Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
88 College Lane 88 College Lane
Hatfield
Herts
AL10 9PQ
Company NameSheldon Bishop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameP.T.S. Autos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameAcclaim Central Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Wickfield Ash
Chelmsford
CM1 4UT
Company NameSouthgate Office Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameHuman Performance Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Harpenden Road
London
E12 5HL
Company NamePartisan Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
129 Boundary Road
London
N22 6AR
Company NameCrossland Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Brackenwood Close
Roundhay
Leeds
West Yorkshire
LS8 1RL
Company Name106 Oxford Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House
18 Vera Avenue
London
N21 1RA
Company NamePa Spectacles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameKally's Cakes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
167 Uxbridge Road
Hanwell
London
W7 3TH
Company NamePSC (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameExpert Computers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Howitts Lane
Eynesbury
St. Neots
Cambridgeshire
PE19 2JA
Company NameB D I Computer Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40-42 Hoyland Common
Barnsley
South Yorkshire
S74 0DQ
Company NameBeazley End Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Beazley End Orchard Codham Park Drive
Beazley End
Braintree
CM7 5JQ
Company NameHarley Street Academy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameJYLY Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Company NameEurodec Promenade Tiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameH D G Windows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NameJK Banquets (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 St John'S Road
Harrow
Middlesex
HA1 2EY
Company NameBravo London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5 The Chase Centre
8 Chase Road
London
NW10 6QD
Company NameAllsquare Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameHappy Village Food Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office A, 2nd Floor, Beauchamp House, Number 1
Kenilworth Road
Leamington Spa
CV32 5TG
Company NamePostal Logistics International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Market Place
Blandford Forum
Dorset
DT11 7AF
Company NameBlenheim Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Warren Road
Bushey Heath
Bushey
WD23 1HU
Company NameBoothmans Of Swinton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mellor House
65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Company NameZOE Sobol PR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
Company Name26 Hanley Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company Name24 Hanley Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameGoldstar Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
St Mathews
Shaftesbury Drive
Burntwood
WS7 9QP
Company NamePencil Pictures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Fortis Green
East Finchley
London
N2 9EL
Company NameMilk Concept Boutique Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 701 7 Garden Walk
London
EC2A 3EW
Company NameHilco UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Grosvenor Street
London
W1K 3JZ
Company NameKelpack Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Rough Hey Road
Grimsargh
Preston
PR2 5AR
Company NameFencabs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Market Street
Ely
Cambridgeshire
CB7 4LS
Company NameCastlewhite Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
Company NameFashion Heaven International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
167-169 Great Portland Street 5th Floor
London
W1W 5PF
Company NameOCG Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Shaw Lane Business Park
Shaw Lane
Barnsley
South Yorkshire
S70 6EH
Company NamePotion Pictures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Company NameTotally Teeth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameSmart Contracts (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Western Street
Barnsley
S70 2BP
Company NameAsyouneed.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5b New North House
202-208 New North Road
London
N1 7BJ
Company NameHeadcorn Dry Cleaners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
West Suite, 1 Tolherst Court
Turkey Mill, Ashford Road
Maidstone
Kent
ME14 5SF
Company NameAzamour Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6b Parkway
Porters Wood
St. Albans
Hertfordshire
AL3 6PA
Company NameAlistair Brownlee Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 London Road
Ipswich
IP1 2HA
Company NameSMX Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAxis Commercial Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameCarisbrooke House Freeholders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62-64 High Road
Bushey Heath
Hertforshire
WD23 1GG
Company NameJeremy Spencer Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameBeecroft Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6-8 Park Street
Wombwell
Barnsley
South Yorkshire
S73 0DJ
Company NameCSCS (Contracts) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 The Hayloft
17a Seely Road
Tooting
London
SW17 9QP
Company NameGeneral Medicine Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Appold Street
London
EC2A 2AP
Company NameTravis Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Company NameD R R Stranger & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameSomewhere Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 10 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hartfield Place
40-44 High Street
Northwood
Middlesex
HA6 1BN
Company NameQuality Counts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 10 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NamePremier Marine East Anglia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
Unit 81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameSeal Recruitment Solutions International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chiltern House Business Centre
45 Station Road
Henley On Thames
Oxon
RG9 1AT
Company NameVentry Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameVentry Domiciliary Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameVentry Residential Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameVentry Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameApex Architecture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Oak House Aylburton Businesspark Stockwell Lane
Aylburton
Lydney
Gloucestershire
GL15 6ST
Wales
Company NameP. Witcher Courier Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameProla Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameCastle Kelly Utilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameThe Dance Teacher Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
Finchley Central
London
N3 3HN
Company NameWright Event Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
West Oaks Pledgdon Green
Henham
Bishop'S Stortford
CM22 6BN
Company NameComand (Europe) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58 Guildford Road
Lightwater
Surrey
GU18 5SD
Company NameMidway Support Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ
Company NameElectricus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
133 Chase Side
London
N14 5HD
Company NameANC Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Edgemount
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6GG
Company NameBerkeley Street J V Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre
White Horse Lane
Maldon
CM9 5QP
Company NameChiltern Hills Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Crendon Street
High Wycombe
Buckinghamshire
HP13 6LJ
Company NameCreation Musical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor, Spitalfields House
Stirling Way
Borehamwood
WD6 2FX
Company NameSherwood Forest Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
464 464
Shoreham Street
Sheffield
South Yorkshire
S2 4FD
Company NameButcher Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Crown Hous Shrewsbury Road
Penistone
Sheffield
S36 6DY
Company NameBlue Kangaroo Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Crown House Shrewsbury Road
Penistone
Sheffield
S36 6DY
Company NameJMS Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Company NameGeorge Neville Transport Safety Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridge House
Mill Lane
Dronfield
Derbyshire
S18 2XL
Company NameKariba (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary
Brewer Street
Bletchingley
Surrey
RH1 4QP
Company NameLoizou Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameClose Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 The Orchard
Beechfield Road
Alderley Edge
SK9 7AT
Company NameKESU (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameObsidian Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Obsidian House Hints Road
Mile Oak
Tamworth
B78 3PQ
Company NameNyasa Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor, Winston House
349 Regents Park Road
London
N3 1DH
Company NameElastic Triangle Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameWestedge Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameNorwich Cosmetic Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22-26 King Street
King'S Lynn
Norfolk
PE30 1HJ
Company NameGoldstar Gs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Edgware Food Centre
161-163 Station Road
Edgware
Middlesex
HA8 7JS
Company NameCIS Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameSpot Raiders Dry Cleaning & Laundry Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
154 Green Lanes
London
N16 9DL
Company NameFloortex Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameR & N Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Springfield Main Road
Ansty
Coventry
Warwickshire
CV7 9JA
Company NameIntanglo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameNew River Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Company NameATB Games Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Rhodes Avenue
London
N22 7UR
Company NameSn Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Khartoum Road
Ilford
IG1 2NP
Company NameMTD Coln Industrial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameWish List Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Rodborough Road
London
NW11 8RY
Company NameDreamwave It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment Duration3 months (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Sandhill Lawns Sandhill Lane
Leeds
LS17 6TT
Company NameFinancial Experts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gemma House
39 Lilestone Street
London
NW8 8SS
Company NameKindly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment Duration2 days (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 High Street
Orpington
Kent
BR6 0JE
Company NameMurphy Project Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameAll About Hair (Chorley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Christian Douglass Accountants Limited 2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameRCS Of London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite H, Hollies House
230 High Street
Potters Bar
Hertfordshire
EN6 5BL
Company NameThe Car Body Shop (Suffolk) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 25 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Michaels Mount
Little Bealings
Woodbridge
Suffolk
IP13 6LS
Company NameFernando Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Company NameSamson Site Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Company NameSeal Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameRIZE Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 6 186 Bridport Road
London
N18 1SJ
Company NameThe Classic Brick Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Company NameSTL (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
114 Colindale Avenue
London
NW9 5GX
Company NameAbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Janay Sec Suite 2
Unit 2 Bradburys Court, Lyon Road
Harrow
Middlesex
HA1 2BY
Company NameB.O.G.O.F. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment Duration4 months (Resigned 01 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NamePlay And Record Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Highpoint
Eversleigh Road
New Barnet
Herts
EN5 1LS
Company NameGlobal Clarity Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 21 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 49 Peter Street
Manchester
M2 3NG
Company NamePolar Patrol Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
55 Loudoun Road
St John'S Wood
London
NW8 0DL
Company NamePolar Songs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NameSodhi & Co Estate Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
123 Evington Road
Leicester
Leicestershire
LE2 1QJ
Company NameRingview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Western Avenue
London
NW11 9HG
Company NameH.K. Sharma Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Company NamePHAB Standard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Grayburn Lane
Beverley
North Humberside
HU17 8JR
Company NameKJS Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Shear Farm Barn North Road
Goudhurst
Cranbrook
TN17 1JR
Company NameHamilton Door Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Millsmead Way
Loughton
IG10 1LR
Company NameJ K Russell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre
White Horse Lane
Maldon
CM9 5QP
Company NamePMW Quarries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Holmfirth Road
Shepley
Huddersfield
West Yorkshire
HD8 8BB
Company NameCotswold Mounts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit D Malmesbury Road
Kingsditch Trading Estate
Cheltenham
Gloucestershire
GL51 9PL
Wales
Company NameScotts Of Welwyn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameVision On Fire & Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Shakespeare Avenue
Penarth
CF64 2RX
Wales
Company NameLuggar Electrical & Mechanical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Western Road
Romford
Essex
RM1 3JT
Company NameBusiness Telecoms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
115 George Lane
South Woodford
London
E18 1AN
Company NameBrightpoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Anerley Road
London
SE19 2AS
Company NameTaylor Fire Sprinklers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit D
Avondale Way
Wakefield
West Yorkshire
WF2 7QU
Company NameBarryanalytics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameLSJ Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Freemans
Solar House 282 Chase Road
London
N14 6NZ
Company NameFuture Foundations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
149 Portland Road
London
SE25 4UX
Company NameBelvedere Court 2009 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Managed Partnerships Unit 50 Childerditch Industrial Park
Childerditch Hall Drive
Brentwood
Essex
CM13 3HD
Company NameSapphireblue Training & Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bryn Hedydd Hirnant
Penybontfawr
Oswestry
Powys
SY10 0HU
Wales
Company NameNorth End Road 219 Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
219a North End Road 219a North End Road
London
W14 9NP
Company NameStella-Works Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameWhittle Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 7, Sinclair Way
Prescot Business Park
Prescot
Merseyside
L34 1QL
Company NameSudhiroman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NamePeter Fraser Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blandfield Road
London
SW12 8BG
Company NameHallam Broadcast Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Maltmans Road
Lymm
Cheshire
WA13 0QP
Company NameSquashed Pixel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
Company NameStupoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
146 Kings Hall Road
Beckenham
Kent
BR3 1LN
Company NameDuxbury's Valuation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameRAE Feather Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameUnicorn Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Chartwell Road
Northwood
HA6 3LZ
Company NameCare Worldwide (Staffordshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameCare Worldwide (Wednesbury) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameThird Age Living Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O 1g Accountants Churchill House
137 - 139 Brent Street
London
NW4 4DJ
Company NameJ L Pipe Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameFox Cavendish Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bere Farm
Winsham
Chard
TA20 4JQ
Company NameJakomak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameMondomio Group (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
London
N3 3HN
Company NameTwisted Twee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
156a Agar Grove
London
NW1 9TY
Company NameMy-El Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lawford House
Albert Place
London
N3 1QA
Company NameBright Pink Records Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Pulleyns Avenue
London
E6 3NA
Company NameFisher Financial Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameSFA Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
Company NameB J H Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameBavman Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Pheasant Oak
Tile Hill Village
Coventry
West Midlands
CV4 9XJ
Company NameBreyer Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Breyer Developments Ltd Faringdon Avenue
Harold Hill
Romford
RM3 8ST
Company NameCalm Before The Storm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Tiverton Road
Ruislip
Middlesex
HA4 0BW
Company NameCopeland & Company (MK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment Duration1 month (Resigned 09 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 3, Elder House 548-550
Elder Gate
Milton Keynes
Buckinghamshire
MK9 1LR
Company NameAnglo Alliance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 Station Road
Birmingham
B37 7AB
Company NameThe London Care Project Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NamePraxis M Cobbold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameM3L Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Vyse Close
Barnet
Hertfordshire
EN5 3BA
Company NameBoyton Bulk Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Boyton Lodge Boyton Hall Drive
Combs Lane
Stowmarket
Suffolk
IP14 3BL
Company NameJLD International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameAltigo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 Maguires Yard
Stapleford
Hertford
SG14 3NU
Company NameF B H Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Skelton Close
Dalston
London
E8 3TJ
Company NameCaerus Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Grayburn Lane
Beverley
North Humberside
HU17 8JR
Company NameLoven Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameSKR Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Cromer Road
Overstrand
Cromer
NR27 0NX
Company NameEnamelight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company Name1 Regent Square Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Vestra Property Management, 3
Swan Road
Seaton
EX12 2US
Company Name24 Hour Quick Fit Windscreens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameN16 Estate Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
145a Stoke Newington Road
London
N16 8BP
Company NameMLM Hairdressing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameEconomic Media Bulletin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 St Olav'S Court Lower Road
Canada Water
London
SE16 2XB
Company NameSyncreon UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5 Logix Road, R D Park
Hinckley
Leicestershire
LE10 3BQ
Company NameFreshbake Bagel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62 Queens Road
Buckhurst Hill
IG9 5BY
Company NameUnwritten Brand Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
D S House
306 High Street
Croydon
Surrey
CR0 1NG
Company NameTraveldesk Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameLindsay Pipework Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 The Worklounge
Beehive Lane
Loughborough
Leicestershire
LE11 2JF
Company NameVirtual Family Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pendarves Bagshot Road
Englefield Green
Egham
Surrey
TW20 0RS
Company NameCapstone International Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Monarch House
8 Church Street
Isleworth
Middlesex
TW7 6XB
Company NameWide Bridges Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
289a High Street
West Bromwich
B70 8ND
Company NameZeeshan International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
132 Wingrove Gardens
Newcastle Upon Tyne
NE4 9HR
Company NamePrincipal Trees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Tanners Way
Hundsdon
Ware
Hertfordshire
SG12 8QD
Company NameRidan Realty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Deerac House
150d Coles Green Road
London
NW2 7JL
Company NameKENS Electrical & Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Richmond Road
Coulsdon
Surrey
CR5 2PJ
Company NameAdrian Williams Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameSmart Accident Claims Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
366 Lordship Lane
Tottenham
London
N17 7QX
Company NameE M E Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameUrban Eco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Wingfield Close
Ewelme
Wallingford
Oxfordshire
OX10 6JY
Company NameCafe Loco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameInnovis Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 White Oak Square
London Road
Swanley
BR8 7AG
Company NameRubicon Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Company NameCleanest Windows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameVerona Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameMy HR Consultant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Coveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Company NameMf Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameBrand It International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary
High Street
Turvey
Beds
MK43 8DB
Company NameWine Lodge (Brighton) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Clifton Hill
Brighton
East Sussex
BN1 3HQ
Company NameTomles Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor Suite
2 Hillside Business Park
Bury St Edmunds
Suffolk
IP32 7EA
Company NameStudio Boult Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company NameBlocnet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 19 Borough High Street
London
SE1 9SE
Company NameVision Plymouth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameR.W. Hough & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Tudor House 58 High Street
Caergwrle
Wrexham
Flintshire
LL12 9LL
Wales
Company NameNew Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameUneed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment Duration3 months (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Company NameReachover Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameEg360 Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameMoneybet Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nichoals Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCar Rentals London Watford Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nichoals Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Compass House 5 Park Street
London
SW6 2FB
Company NameNovium Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hants
PO11 9JT
Company NameForceside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2015 (same day as company formation)
Appointment Duration1 week (Resigned 19 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075 Finchley Road
London
NW11 0PU
Company NameElegant Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2015 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075 Finchley Road
London
NW11 0PU
Company NameOhmega Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House
Links Point, Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameGoldenlite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
865 Green Lanes
Winchmore Hill
London
N21 2QS
Company NameRural Portfolio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameAntipodean (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameProsell Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075 Finchley Road
London
NW11 0PU
Company NameAGRA Restaurant (Surbiton) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
142 Ewell Road
Surbiton
Surrey
KT6 6HE
Company NameWestheath  Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 17 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Rodborough Road
London
NW11 8RY
Company NameStudio Oscar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment Duration1 month (Resigned 31 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sterling Partners Limited Units 15 & 16
7 Wenlock Road
London
N1 7SL
Company NameRainbow Estates Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
66 Park View Road
London
Middlesex
N17 9AX
Company NameT Bello Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Company NameLyndhurst Chs Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 Century Business Park East Dearne Lane
Manvers
Rotherham
South Yorkshire
S63 5DP
Company NameHarrow House Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House, Links Point
Amy Johnson Way
Blackpool
Lancs
FY4 2FF
Company NameLawstar (No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameGoldark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameBenfin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 04 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House, 7-12 Tavistock Square
London
WC1H 9BQ
Company NameGoldacre Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Grafton Way
London
W1T 5DB
Company NameHycrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075 Finchley Road
London
NW11 0PU
Company NameWilkinson Bros Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Church Hill Old Blackwell
Alfreton
Derbyshire
DE55 5HN
Company NameDementia Club UK
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Churchill House
137 -139 Brent Street
London
NW4 4DJ
Company NameTlapc (IFA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameElite Consumables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameSuzanne Mountain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Forest House Office
3 - 5 Horndean Road
Bracknell
Berkshire
RG12 0XQ
Company NameOmkara Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands.
B73 5HU
Company NameFiveothree Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
438 Ley Street
Ilford
Essex
IG2 7BS
Company NameJohnson Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
LS12 3HD
Company NameGADE House Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameP & H Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Savoy House
Savoy Circus
London
W3 7DA
Company NameAbbeybourn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bradbury House
Mission Court
Newport
Gwent
NP20 2DW
Wales
Company NameNassboards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameRWT Energy Advisory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameFix All Home Improvements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameToxos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameMeatline (Bicknacre) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameNocturnal Touring And Rooted Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
303 The Pillbox 115 Coventry Road
London
E2 6GH
Company NameSanctuary Banbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
Company NameDreamacre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House, 282 Chase Road
London
N14 6NZ
Company NameSilveray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment Duration1 day (Resigned 14 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075 Finchley Road
London
NW11 0PU
Company NameGoldenbar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House, 7-12 Tavistock Square
London
WC1H 9BQ
Company NameVisionary Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment Duration2 days (Resigned 15 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameGlobal Worldwide Immigration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSt Andrews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameCudworth Kitchens & Bathrooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S. Yorks
S70 2LW
Company NameR B Handyman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S. Yorks
S70 2LW
Company NameCheetham Real Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameLeicester Road Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameNorwich Car Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Bramfield Close
Norwich
NR2 4EJ
Company NameAvonvale Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameRedstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Marson Property Ltd
15-16 Margaret Street
London
W1W 8RW
Company NameMajority Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment Duration2 months (Resigned 05 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameStrikeforce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment Duration1 month (Resigned 03 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Urban House, 1st Floor 43 Chase Side
London
N14 5BP
Company NameGreater Heights Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
310 High Road
London
N22 8JR
Company NameH J Artist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
310 High Road
London
N22 8JR
Company NameHac Medical Gas Training & Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameP P H S London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House
Unit 5, 296a Green Lanes
Palmers Green
London
N13 5TP
Company NameAbsolute Swales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NamePPA Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Grosvenor House
Melton Road
Oakham
Rutland
LE15 6AX
Company Name21 Miles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
31 Kentish Town Road
Camden Town
London
NW1 8NL
Company NameTalkan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Hayes Street
Bromley
Kent
BR2 7LD
Company NameDevlan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Commercial Road
Paddock Wood
Tonbridge
TN12 6EL
Company NameGlobeco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 17 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House, 282 Chase Road
London
N14 6NZ
Company NameCoolbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameGoldstream Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameOptima Project Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameChurchgate Bolton (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameChurchgate Bolton (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameVORM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Dukes Court
Bognor Road
Chichester
West Sussex
PO19 8FX
Company NameWorkpad Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameTyrell's Fish And Chips Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameThe Carrier Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
FY4 2FF
Company NameSt Raphael Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMaypole Fit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameAccumulus Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Company NameDCW Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Station Farm
London Road
Six Mile Bottom
Cambridgeshire
CB8 0UH
Company NameWorkpad Fitzrovia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameRontel Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House
Links Point, Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameInternational Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration1 week (Resigned 16 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameStrongholding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration1 week (Resigned 16 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameExquisite Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameHavana Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration1 week (Resigned 16 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameJellyfish Interactive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House
Links Point, Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameHuddersfield Estates (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameHuddersfield Estates (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameFoale And White Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameStanmore Place Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House Business Centre
North Circular Road
London
NW10 7PN
Company NameElmbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameHazelberry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameJBT Pharmaceutical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameInside Out Oxford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameAustralia Immigration Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLc Flooring Watford Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
126-128 St. Albans Road
Watford
WD24 4AE
Company NameMartun Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameStonebrook (No.3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameThe Tasker Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameParkgates Estates (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameParkgates Estates (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameBrooktone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House Business Centre
North Circular Road
London
NW10 7PN
Company NameHighgain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameJetset Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House Business Centre
North Circular Road
London
NW10 7PN
Company NameShane Steyn Stunts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Tiverton Road
Ruislip
Middlesex
HA4 0BW
Company NameRosegold Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 03 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Unit 1.21 Barking Enterprise Centre
50 Cambridge Road
Barking
Essex
IG11 8FG
Company NamePure Hokum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameLoved Up Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Sunnyside
Edenbridge
TN8 6HP
Company NameTap 'N' Shower UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Merus Court
Meridian Business Park
Leicester
LE19 1RJ
Company NameWethersfield Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership, The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameAlpha Projects Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O May House Buckingham Road
Edgcott
Aylesbury
HP18 0TR
Company NameWalker Traffic Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Plantation Road
Thorne
Doncaster
DN8 5EB
Company NameVictoria & Hamlet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
195 B Randolph Avenue
London
W9 1DJ
Company NameHoax 1994 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameBunny Christie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameTsialos Incorporated Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
London
N13 5TP
Company NameFinance & Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Las Partnership, The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameAndrew Campbell Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 East Gate Close
St Annes
Lancashire
FY8 2SL
Company NameTFM Image Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameJMD 4 Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2016 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Waldegrave Park
Twickenham
TW1 4TQ
Company NameStonos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameSail Style Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8a Basepoint Business Centre
Waterberry Drive
Waterlooville
Hampshire
PO7 7TH
Company NameJp Fabrications (South Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 116 Brampton Road
Wath-Upon-Dearne
Rotherham
S63 6AW
Company NameDHB Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameBillericay Mot Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Company NameC&G Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameMove Holmes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Caunce Street
Blackpool
FY1 3LA
Company NameJobs Moving Life Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameEnvirolec Development Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House, Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameGoldline Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration4 days (Resigned 16 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameManorvale Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameGoldfield Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration2 months (Resigned 11 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameArcos Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration3 months (Resigned 11 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Rectory Road
Gosforth
Newcastle Upon Tyne
NE3 1XR
Company NameCrownway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075 Finchley Road
London
NW11 0PU
Company NameGoldenacre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration4 days (Resigned 16 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameGNG Auto Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameSeven Stories Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
London
N4 2BT
Company NameKent Capital (Property) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Regus Regus Office 210
26 Kings Hill Avenue
West Malling
Kent
ME19 4AE
Company NameWalkden Properties (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameWalkden Properties (1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameAIB Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Nerther House Farm Sewardstone Road
Chingford
London
E4 7RJ
Company NameAndoz Image Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSatori Art Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NamePennine Real Estates (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NamePennine Real Estates (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameHillsborough Real Estates (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameHillsborough Real Estates (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameGNS Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
393 Lordship Lane
London
N17 6AE
Company NameOveractive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio 6 Mandarin Wharf
70-76 De Beauvoir Crescent
London
N1 5SB
Company NameAmberose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration1 month (Resigned 06 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
449 Brays Road
Birmingham
B26 2RR
Company NameK G Consulting Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 12 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Shields Road
Whitley Bay
NE25 8UT
Company NameFreeserve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Rookwood Road
London
N16 6SS
Company NameHelmside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 04 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameTrillionaire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Guest Services Worlwide Limited
8 Avroe Crescent
Blackpool
FY4 2DP
Company NameAtlantis Quinton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameOldhall Road Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameMedia International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Premier House Premier Way
Poulton Business Park
Poulton-Le-Fylde
Lancashire
FY6 8JP
Company NameTheprogamerjay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Treetops 16 Leafy Way
Hutton
Brentwood
CM13 2QW
Company NameVenus Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
31 Kentish Town Road
Camden Town
London
NW1 8NL
Company NameBletchley Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameSande Music Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Sedulo Office 605
Albert House 256-260 Old Street
London
EC1V 9DD
Company NameTwisted Automation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Las Partnership, The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameTreatment Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
Company NameBelmont Exchange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameSynergis Capital Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Gis
200 Aldersgate Street
London
EC1A 4HD
Company NameTransport Solutions Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Slades Close
Enfield
EN2 7EB
Company NameC & C Manchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-11 Tavistock Square
London
WC1H 9BQ
Company NameArdelius Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameHistoric Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Sedulo 605 Albert House
256-260 Old Street
London
EC1V 9DD
Company NameHavenpark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameGlenmorgan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Rodborough Road
London
NW11 8RY
Company NameHighcove Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 14 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 College Road
Harrow
HA1 1BE
Company NameSummergrove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9BQ
Company NameLiberation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 05 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
146-148 Newington Butts
S L S
London
Company NameABR Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House
Links Point, Amy Johnson Way
Blackpool
Lancs
FY4 2FF
Company NameNarrow Nick (Rothbury) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Acton Dene Cottage
Felton
Morpeth
NE65 9NX
Company NameMedispa Lytham Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameKe-Design Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Yew Tree Inn, High Street
Gresford
Wrexham
LL12 8RF
Wales
Company NameRMG Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pear Tree Cottage Warfield Street
Warfield
Bracknell
RG42 6AR
Company NameMecon Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Regal House
70 London Road
Twickenham
TW1 3QS
Company NameOutright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment Duration1 week (Resigned 17 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
205 The Broadway
North Shields
NE30 3DQ
Company NameSpecific Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment Duration3 weeks (Resigned 31 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Leopold Street
Derby
DE1 2HF
Company NamePrimegrade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment Duration1 month (Resigned 14 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Lynwood Avenue
Slough
Berkshire
SL3 7BH
Company NameActiview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment Duration2 months (Resigned 09 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
105 Eade Road, Building C
Blueberry - 3rd Floor
London
N4 1TJ
Company NameQuad Juices Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
210 - 211 Carter Place Carter Place
London
SE17 2TF
Company NameDalber Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Station Road West
Oxted
Surrey
RH8 9EP
Company NameGGH Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
165 Nunhead Grove
London
SE15 3LS
Company NamePears Family Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameRDN Industrials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameTalisman Properties (Otley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameC.O.M International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
31 Kentish Town Road
Camden Town
London
NW1 8NL
Company NameAndre International Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameJetstar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration3 days (Resigned 07 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameCrowngold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration3 days (Resigned 07 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameHyground Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 19 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameAJR Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameNetazu Digital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House
Links Point, Amy Johnson Way
Blackpool
Lancs
FY4 2FF
Company NameWisestar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment Duration5 days (Resigned 22 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 High Street
Waltham Cross
EN8 7AN
Company NameCodebreak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
146-148 Newington Butts
S L S
London
SE11 4RN
Company NameTrymata Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
St Mary'S House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
Company NameSummervale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration5 months (Resigned 05 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075 Finchley Road
London
NW11 0PU
Company NameHighness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration6 days (Resigned 05 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
146-148 Newington Butts
Sls
London
SE11 4RN
Company NamePandora Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration2 months (Resigned 30 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameWakefield Real Estates (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameWakefield Real Estates (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameHarris Road Contractors & Groundworks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameStyleland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameGoldside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment Duration4 days (Resigned 12 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075 Finchley Road
London
NW11 0PU
Company NameUKI Capital Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Company NameDeltagrove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameAlpharock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameHighbase Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075 Finchley Road
London
NW11 0PU
Company NameOrmskirk Real Estate (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameOrmskirk Real Estate (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameBarnes Land & Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Lilywood Close
Calow
Chesterfield
S44 5FL
Company NameHarris & Sons Groundworks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NamePendrell Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point, Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameBezel Watches Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hill House
Monument Hill
Weybridge
Surrey
KT13 8RX
Company NameLynden Properties North West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point, Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameNice Little Effort Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameRockport Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameProperty International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House, 282
Chase Road
London
N14 6NZ
Company NameHollyland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration1 month (Resigned 03 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
399b Portland Road
Hove
BN3 5SG
Company NameThameslink Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameAmikaki Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lindum Terrace
Lincoln
LN2 5RP
Company NameThe Sharper Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
31 Kentish Town Road
Camden Town
London
NW1 8NL
Company NameCME Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40a Hampstead High Street
London
NW3 1QE
Company NameWorthy Groundworks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NameToldan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Herbert Road
London
SE18 3TB
Company NameLasting Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameApex Care Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Queensbury Station Parade
Edgware
HA8 5NN
Company NameS A Animal Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment Duration7 months (Resigned 25 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Company NameStafford Park 15 Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Cannock Road
Chase Terrace
Burntwood
Staffs
WS7 1JP
Company NameThe Clerkenwell Jeweller Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Day & Co Scottish Provident House 76-80 College Road
Ground Floor
Harrow
HA1 1BQ
Company NameEMOP Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 5 3rd Floor, Sovereign House
1 Albert Place
London
N3 1QB
Company NameT & L Hiscock Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NameDeaf Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
West 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Company NameGreens Groundwork Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
PE30 2EU
Company NameBurnwood Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075
Finchley Road
London
NW11 0PU
Company NameFortland Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075
Finchley Road
London
NW11 0PU
Company NameAbbeygreen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NamePPC Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
137 Wargrave Avenue
London
N15 6TX
Company NameOyster Wharf Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLeo Blue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameTemar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Station Road
Unit 6
Lewes
BN7 2YY
Company NameSuperfly Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameJenson Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
74 Upper Green
Higham
Bury St. Edmunds
Suffolk
IP28 6PA
Company NameSuperfly Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCassie Development Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
65 Bradleigh Avenue
Grays
Essex
RM17 5RJ
Company NameUrban Land Care Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Urban House
1st Floor, 43 Chase Side
London
N14 5BP
Company NameGoldfire Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration5 months (Resigned 18 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Eden House
Two Rivers Business Park
Witney
Oxfordshire
OX28 4BL
Company NameEaglecroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 08 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
479 Holloway Road
London
N7 6LE
Company NameGreenstar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
Chase Road
London
N14 6NZ
Company NameRiviera Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sterling House
Fulbourne Road
London
E17 4EE
Company NameGemma Norval Interiors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Fairmile Lane
Cobham
KT11 2DH
Company NameHc Teaching & Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19a Shawbury Road
London
SE22 9DH
Company NameA & M Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Keepers Cottage Stocking Lane
Bayford
Hertford
SG13 8PJ
Company NameComplete Clothing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House
Unit 5 296a Green Lanes
Palmers Green
London
N13 5TP
Company NameClipstone Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameArion Law Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Highpoint
Eversleigh Road
New Barnet
Herts
EN5 1LS
Company NameBGIL Image Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameUnique Access Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House, C/O Cygnet Properties & Leisure Ltd
North Circular Road
London
NW10 7PN
Company NameMainline Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration1 month (Resigned 18 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Aylmer Close
Stanmore
HA7 3EQ
Company NameGlobal Worldwide Online Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCVP Global Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NamePrize Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Company NameFinegold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameAbbeycrown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration2 months (Resigned 25 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Sandhill Lawns Sandhill Lane
Leeds
LS17 6TT
Company NameDonald Developments (No.2) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148, Bury Old Road
Manchester
M7 4SE
Company NameEuroflex Fibc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration6 days (Resigned 28 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Euroflex Coulman Street
Thorne
Doncaster
South Yorkshire
DN8 5JS
Company NameMac Developments (North East) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 13 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a Grosvenor Place
Jesmond
Newcastle Upon Tyne
NE2 2RB
Company NameForecast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Asm House
103a Keymer Road
Hassocks
West Sussex
BN6 8QL
Company NameBelmont Exchange (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameSilver Dream Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameOaten Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Corner House Gregory Road
Hedgerley
Slough
SL2 3XL
Company NameNitesky Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Willows The Rosery
Mulbarton
Norwich
NR14 8AL
Company NamePedram Rasti Asian Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 13 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameProud Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 02 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 High Street
Waltham Cross
EN8 7AN
Company NamePP Intelligence Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameStellacorp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameVistanet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 30 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameM & P Homes Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
225 Clapham Road
London
SW9 9BE
Company NameBlake Henderson (Lawson Street) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Tower Court
Irchester Road
Wollaston
Northamptonshire
NN29 7PJ
Company NameMarvins Poulton-Le-Fylde Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Premier House Premier Way
Poulton Business Park
Poulton-Le-Fylde
Lancashire
FY6 8JP
Company NameSeymour Manchester Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameBeverley House Management (Castelnau) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridge House
74 Broad Street
Teddington
TW11 8QT
Company NameDevon Carpets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Crw Accountants
The Mews/Queen Street
Colyton
EX24 6JU
Company NameStone Elite Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameStone Elite Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSunnyville Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075 Finchley Road
London
NW11 0PU
Company NameAbbeycrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration3 months (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House, C/O Cygnet Properties & Leisure Ltd
North Circular Road
London
NW10 7PN
Company NameTilag Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSuntop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Union Street
Aldershot
GU11 1EG
Company NameKamara Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
237 Chingford Mount Road
Chingford
London
E4 8LP
Company NameTony Orrey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Company NameAutumn End Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Forest Green Grange Gardens
Farnham Common
Slough
SL2 3HL
Company NameHappyside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bank House
209 Merton Road
London
SW19 1EE
Company NameUnderstated Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameHighclass Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House, C/O Cygnet Properties & Leisure Ltd
North Circular Road
London
NW10 7PN
Company NameVicky Missen Sales & Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor Suite Drapers House
Market Place
Sturminster Newton
DT10 1AS
Company NameAJ's Photo Video Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NameWisdom Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameE & G Fisheries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameSerkane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
233 Chingford Mount Road
Chingford
London
E4 8LP
Company NameChuck Service Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 St George'S Street
Stamford
PE9 2BU
Company NameVoltan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
68 Cornwallis Avenue
Aylesham
Canterbury
CT3 3HQ
Company NameSanta Marina Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameBBT Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thames Innovation Centre
2 Veridion Way
Erith
Kent
DA18 4AL
Company NameR & Y Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2017 (same day as company formation)
Appointment Duration4 days (Resigned 27 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Shenstone
225 Inner Promenade
Lytham St. Annes
Lancashire
FY8 1BB
Company NameState Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameEaglegold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
Finchley Road
London
NW11 0PU
Company NameFernglen Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameSeacrest Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 26 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Skylark House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Company NameRockforge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment Duration1 month (Resigned 02 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
74b West Grove
Hersham
Walton-On-Thames
KT12 5PD
Company NameSmith Heath Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment Duration3 months (Resigned 05 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House, 382 Gloucester Road
Cheltenham
GL51 7AY
Wales
Company NameOceanwide Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameCrest Home Improvements Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House, 13 Huddersfield Road
Barnsley
S70 2LW
Company NameHighrose Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameWOMY Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Dore Road, Dore
Sheffield
S17 3NA
Company NameBirmingham And Midlands Plumbing And Drainage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit B Asquith Court Smiths Way
Saxon Business Park, Stoke Prior
Bromsgrove
Worcestershire
B60 4FF
Company NameHertalis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWellbuy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 29 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 College Road
First Floor
Harrow
HA1 1BE
Company NameGreatprice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 09 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Company NameStartlink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 28 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Albany House, 10 Wood Street
Barnet
Herts
EN5 4BW
Company NameGoodway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House, 7-12 Tavistock Square
London
WC1H 9BQ
Company NameMac & Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
286a 2nd Floor, Block E
Chase Road
London
N14 6HF
Company NameOCB Film Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Company NameAbout Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDroitwich Spa Fish Bar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
W. Midlands
B73 5HU
Company NameAtlantis Wm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
W Midlands
B73 5HU
Company NameHighsky Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor, 10 College Road
Harrow
HA1 1BE
Company NameSimharb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 14 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NamePortside Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Burnbury Road
London
SW12 0EL
Company NameD H Kennett Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Hillside
Grays
RM17 5SX
Company NameGoldage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameJackpot Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameOracle Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Company NameRDM Ocean Survey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Grosvenor House
1 New Road
Brixham
Devon
TQ5 8LZ
Company NameOpen House Pictures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Birkendale
Sheffield
S6 3NJ
Company NameInterstream Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Chatsworth Drive
Market Harborough
LE16 8BS
Company NameLangley Business Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration2 months (Resigned 30 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameHighgrove International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameGoldsource Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration5 days (Resigned 05 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameHighrow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hill House, 1 High Road
Thornwood
Epping
CM16 6BD
Company NameGoldenace Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sterling House
Fulbourne Road
Walthamstow
London
E17 4EE
Company NameCrownvale Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameCrownvalley Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration2 months (Resigned 30 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Diamond House
179-181 Lower Richmond Road
Richmond
TW9 4LN
Company NameBalkay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Park Place
Stevenage
SG1 1DP
Company NameFalinge Park Homes (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameFalinge Park Homes (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameBubble Foam Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 High Street
Camberley
GU15 3RB
Company NameYelkan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Brighowgate
Grimsby
DN32 0QX
Company NameNovare Cheshire Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brickbank Farm Booth Bed Lane
Goostrey
Crewe
CW4 8NB
Company NameOghene Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSuperior Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
PE30 2EU
Company NameHomesmith North East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2018 (same day as company formation)
Appointment Duration8 months (Resigned 19 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Haining Croft Black Boy Road
Chilton Moor
Houghton Le Spring
DH4 6LU
Company NameBase Structures Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2018 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 26 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameReplicate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameExperienced Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration2 months (Resigned 30 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameRolling Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 12 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 College Road
First Floor
Harrow
HA1 1BE
Company NameAs 15 Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 08 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameVigilant Administration Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 02 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1b The Svt Building Holloway Road
Heybridge
Maldon
CM9 4ER
Company NameLk Farming Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NameCentralisation Image Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameStemward Safety Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Ann'S Fort
Kings Lynn
Norfolk
PE30 2EU
Company NameDurham Real Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameDurham Real Estates (NO2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameRaymond Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O John Philiips Co Ltd
81 Centaur Court Claydo Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameUseful Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameG S N Property Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 14 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Oxhey Wood House
Oxhey Drive
Northwood
HA6 3EU
Company NameFairhill Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 06 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameLa Villa Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
869 High Road
London
N12 8QA
Company NameBSSH Image Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2018 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bradbury House
Mission Court
Newport
Gwent
NP20 2DW
Wales
Company NameBelieve & Achieve Nc Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2018 (same day as company formation)
Appointment Duration6 days (Resigned 21 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCitroen Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameThe Citroen Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCitroen Property Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCitroen Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBelieve & Achieve Nc Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSac Ipswich Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 81 Centaur Court Claydon Business Park
Gt. Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameHeaton House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2018 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 11 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameUrban And Rural Realty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2018 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 11 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameFollieri Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameManorwater Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration1 month (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameBreakspeare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
146-148 Newington Butts
S L S
London
SE11 4RN
Company NameGoldstar Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
S J Cooke & Company Buxhall Business Park
Buxhall
Stowmarket
IP14 3BW
Company NameSkyland Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 09 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Company NameRiverhaven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration1 month (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NamePetroc Sesti Studio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 18 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Third Floor
104-108 Oxford Street
London
W1D 1LP
Company NameG&ML Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameRiverside Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 19 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Kinlet Road
London
SE18 3BY
Company NameStandardline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration1 month (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameAs 15 Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NamePembroke Seafront Residencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 06 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House 148 Bury Old Road
Salford
M7 4SE
Company NameSwift Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 12 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio, Harmony House 2a Piano Lane
Stoke Newington
London
N16 9BL
Company NameJubilee Way Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2018 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameHolmes Cottage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 30 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Parkgates
Bury New Road
Prestwich
Manchester
M25 0TL
Company NameLandsdown Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2018 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 03 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameCrawley Mortgage Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2018 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 31 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 81 Centaur House Claydon Business Park
Great Blakenham
Ipswich
IP6 0NL
Company NameIndeso Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameMabev Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NameSBT Property Portfolio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Chandler Grove
Treeton
Rotherham
S60 5TY
Company NamePrecision Property Portfolio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Chandler Grove
Treeton
Rotherham
S60 5TY
Company NameWorldcup 2030 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2018 (same day as company formation)
Appointment Duration5 years, 3 months (Resigned 23 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite Q, Athene House 86 The Broadway
Mill Hill
London
NW7 3TD
Company NameJDW Image Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameHive Mind Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NamePagor Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameNewplace Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameOnly Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameRenowned Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameStreet Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameMg 29 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2018 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
Tavistock Square
London
WC1H 9BQ
Company NameKnown Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2018 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameMenomadin Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameMenomadin Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameNME Image Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameFX Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameElsur Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 East Street
Barking
Essex
IG11 8EJ
Company NameCreative Ideas Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2018 (same day as company formation)
Appointment Duration1 year (Resigned 10 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Company NameFfras Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameGj Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWorkpad Mayfair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCoolabbey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameZeus Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameGuru Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 18 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
146-148 Newington Butts
S L S
London
SE11 4RN
Company NameAbbeyvalley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment Duration2 months (Resigned 12 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
146-148 Newington Butts
S L S
London
SE11 4RN
Company NameEagle Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Parkgates
Bury New Road
Prestwich
M25 0TL
Company NameRosalyn Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2018 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 04 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Tithe Farm
Park Road
Stoke Poges
Bucks
SL2 4PJ
Company NameDogpound Gym Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLondon Dogpound Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameEcosoft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2018 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 14 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCelestine Cooney Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2018 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Company NameBeholda Buildings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameEurosell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 05 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 New Goulston Street
London
E1 7QD
Company NameNOGO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 17 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
146-148 Newington Butts
S L S
London
SE11 4RN
Company NameElmgate Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 02 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameDogpound Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBoutique Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBoutique Capital Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSumnix Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameTrymata Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
St Mary'S House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
Company NameBemar Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Malthouse Crescent
Heacham
King'S Lynn
PE31 7DL
Company NameGARY Hyland Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St Anne'S Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameHarry Cobden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NamePrimegsearch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameYaltay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 72 Finlay Court
Commonwealth Drive
Crawley
West Sussex
RH10 1AJ
Company NameAA 43 Image Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameTaskut Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 The Sainsbury Centre
Guildford Street
Chertsey
KT16 9AG
Company NameArtichoke Tynemouth Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Percy Park Road
North Shields
Tyne And Wear
NE30 4LZ
Company NameAssetbound Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
146-148 Newington Butts
S L S
London
Company NameSilver Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House 148 Bury Old Road
Salford
M7 4SE
Company NameZiebart Joinery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 10 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
PE30 2EU
Company NameAndrews Heating Plumbing Gas Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Alan Drive
Barnet
EN5 2PP
Company NameCedars (2019) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NameJpick1 Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameJpick1 Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameKirkcaldy Real Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameMelim Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Company NameCity Will Writing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2019 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 03 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JA
Company NameBeholda Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAztaka Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Bridge Street
Denbigh
LL16 3TF
Wales
Company NameDolkar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 Battersea Rise
Battersea
London
SW11 1EH
Company NameRaztak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 St. Johns Street
Colchester
CO2 7AD
Company NameMovin Me Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 The Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JA
Company NamePaktan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameSeymour Manchester Properties (No.2) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2019 (same day as company formation)
Appointment Duration3 days (Resigned 27 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameWell On Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2019 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 19 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameThe Paxton Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2019 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 26 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Athene House, Suite Q
86 The Broadway
London
NW7 3TD
Company NameYolant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2019 (same day as company formation)
Appointment Duration1 day (Resigned 25 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96d Queensmead
Farnborough
Hampshire
GU14 7SE
Company NameExtraway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2019 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 16 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameYazten Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2019 (same day as company formation)
Appointment Duration1 day (Resigned 26 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Shenley Road
Borehamwood
WD6 1AD
Company NameDestane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61 Conifer Gardens
London
SW16 2TY
Company NameAnita Gelato UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameOnslow Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2019 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 12 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7-12 Lynton House Tavistock Square
London
WC1H 9BQ
Company NameOCP2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2019 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 28 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameOCP3 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2019 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 28 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameOCP1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2019 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 28 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDelkant Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2019 (same day as company formation)
Appointment Duration1 day (Resigned 17 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Regent Street
Swindon
Wiltshire
SN1 1JL
Company NameConsciousness At Work Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 High Street
Waltham Cross
EN8 7AN
Company NameAlkur Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2019 (same day as company formation)
Appointment Duration1 day (Resigned 17 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Staplehurst Kebab & Pizza Station Road
Staplehurst
Tonbridge
Kent
TN12 0QJ
Company NameCraiglynne Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Company NameLookback Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
146-148 Newington Butts
S L S
London
SE11 4RN
Company NameWildest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2019 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 15 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Athene House, Suite J
86 The Broadway
London
NW7 3TD
Company NameOne & Only Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2019 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameFinest Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameElmgate Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameOne & Only Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2019 (same day as company formation)
Appointment Duration7 months (Resigned 25 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridge Farm Gatherley Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7HX
Company NameHighcliffe Real Estates (No 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameJMH Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWolfiez Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameEastern Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25b Malvern Road
Grays
RM17 5TH
Company NameUniquely Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 15 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameAntonine Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 06 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameUniversal Assist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 25 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
Company NameSun Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameSj Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 20 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
BN3 2WB
Company NameXtraspecial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameFineview Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameNew Housing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2019 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 04 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Cbhc Ltd, Suite 3 First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
Company NameIvy Chimneys (Witham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Bridge Street
Halstead
CO9 1HU
Company NameJ H C Communications Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
West Yorkshire
LS12 3HD
Company NamePrudential Solution Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
176 Dudley Road
Winson Green
Birmingham
West Midlands
B18 7QX
Company NameDVV Media HR Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Chancery House
St. Nicholas Way
Sutton
SM1 1JB
Company NameTEPS Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9BQ
Company NameNo Losses Permitted Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameSmart Time Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 59 78 Golders Green Road
Golders Green
London
NW11 8LN
Company NameIsis Electronics Environmental Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Kewstoke Quarry Lower Kewstoke Road
Worle
Weston-Super-Mare
Avon
BS22 9JN
Company Name4C's Bucks Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Drayton Court Chambers
Argyle Road
London
W13 8LH
Company NameMJB Gas Plumbing & Rayburn Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Eden House
Two Rivers Business Park
Witney
Oxfordshire
OX28 4BL
Company NameKendricks Sandwich Bar & Cafe Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
182-190 Stocks Street
Cheetham Hill
Manchester
Greater Manchester
M8 8QH
Company NameDKR1 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameJar Records Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prince Of Wales House
3 Bluecoats Avenue
Hertford
SG14 1PB
Company NameSportivephoto Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Tudor Close
Grayshott
Hindhead
Surrey
GU26 6HP
Company NameOgbeta Research Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBelgravia Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18-20 Frognal
London
NW3 6AG
Company NameGreen Frog Entertainments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langford Business Centre
Langford Road
Mansfield
Nottinghamshire
NG19 6QG
Company NameCafe Gino Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Company NameResourze Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wonea House
2 Richmond Road
Isleworth
Middx
TW7 7BL
Company NameALAN Nash Spanish Property U.K. Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Mousery Beeches Road
Rawreth
Wickford
Essex
SS11 8TJ
Company NameSavlec Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 010 Upper Wortley Business Centre
127 Upper Wortley Road
Leeds
LS12 4JG
Company NameHard Copy Publishing Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Buxhall Crescent
London
E9 5JU
Company NameImaginary Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Rodborough Road
London
NW11 8RY
Company NameCommonplace Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 14 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameFirstline Properties Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Wentworth Park
London
N3 1YJ
Company NameMarbel Fox Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51a Anson Road
London
N7 0AR
Company NameBab’S Plaice Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 04 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Claremont Crescent
Whitley Bay
NE26 3HL
Company NameGoldline Estates Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration1 month (Resigned 27 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Leinster Terrace
London
W2 3ET
Company NameAGS Brand Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameNetcast Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
124 Walderslade Road
Chatham
Kent
ME5 0LY
Company NameYucatan Ldn Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameSayrana Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Company NameORR Investments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameMayport Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration1 day (Resigned 01 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Sandhill Lawns Sandhill Lane
Leeds
LS17 6TT
Company NameDML Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
148 Marshall Lake Road
Shirley
Solihull
B90 4RA
Company NameDoltop Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Nevin Drive
Chingford
Essex
E4 7LL
Company NameStellar Esports Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameEstellar Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameStylised Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2019 (same day as company formation)
Appointment Duration1 month (Resigned 25 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 Twelvetrees Crescent
London
E3 3JQ
Company NameList It Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameTozkar Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 St. Francis Way
Ilford
London
IG1 2RL
Company NameRontas Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 St. Francis Way
Ilford
London
IG1 2RL
Company NameWaitfor Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameHarrison Grey Construction Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23-25 Foxes Bridge Road
Forest Vale Industrial Estate
Cinderford
GL14 2PQ
Wales
Company NameOpenline Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Ratcliffe Cross Street
London
E1 0HS
Company NameDolly Truck Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
160 Elliott Street
Tyldesley
Manchester
M29 8DS
Company NameMVF Architectural Glazing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NameArk Foundation Housing Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Great Oak Court
Hunsdon
Hertfordshire
SG12 8AN
Company NameWortley Farm Shop Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1-3 Eastgate
Barnsley
South Yorkshire
S70 2EP
Company NameFlutemat.com Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lushington House
Middleton Road
Camberley
Surrey
GU15 3TU
Company NameBST Property Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Freemans Solar House
282 Chase Road
London
N14 6NZ
Company NameHughes Builders London Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Curwen Road
Shepherds Bush
London
W12 9AE
Company NameGoldban Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
121c Nelson Road
Whitton
Twickenham
TW2 7AZ
Company NamePaul Nicholas Be A Star For A Day Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Oxford Road
Fleetwood
Lancashire
FY7 7EX
Company NameFen Rail Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
33 Mount Drive
Park Street
St Albans
Hertfordshire
AL2 2NP
Company NameFuture Perfect Healthcare Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Coles Farm House Chichester Road
Selsey
Chichester
West Sussex
PO20 9BY
Company NameSource One Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameBerzan Food Centre Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
95-99 Barking Road
Canning Town
London
E16 4HB
Company NameFor Your Convenience Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Mornington Close
Baughurst
Tadley
Hampshire
RG26 5PQ
Company NameAINA Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bell House Bell Street
Great Baddow
Chelmsford
CM2 7JS
Company NameQuince Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Quince Cottage Drove Road
Chilbolton
Stockbridge
Hampshire
SO20 6AB
Company NameDYAL Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Company NamePolaris Security Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameDurane Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
228c Godstone Road
Whyteleafe
Surrey
CR3 0EE
Company NameDorot Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
336 High Road
Wood Green
London
N22 8JA
Company NameE.N.E. Interiors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Tudor Road
Intake
Doncaster
DN2 6DX
Company NameElane Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147 The Broadway
Burnt Oak
Edgware
HA8 5ES
Company NameTacom Manor Farm Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 High Street
Stock
Ingatestone
Essex
CM4 9BA
Company NameDCP Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameBaytan Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19a Bexhill Road
St. Leonards-On-Sea
TN38 0AH
Company NameISA Care Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
167 Bankes Road
Birmingham
West Midlands
B10 9NP
Company NameAltaz Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Greenland House 1 Greenland Street
Camden Town
London
NW1 0ND
Company NameAmber Fortuna Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
97 Third Avenue
Dagenham
Essex
RM10 9BE
Company NameAmple Reclaim Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hillside House
2-6 Friern Park
London
N12 9FB
Company NameUK Machine Export Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Wyther Park Avenue
Armley
Leeds
West Yorkshire
LS12 2HD
Company NameM & G Unique Favors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 The Rise
Edgware
HA8 8NR
Company NameAshwood Residential Lettings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Pagham Gardens
Hayling Island
PO11 9SS
Company NameAbility Hotels (Canary Wharf) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ability House
7 Portland Place
London
W1B 1PP
Company NamePitch Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Guildford Road
Lightwater
Surrey
GU18 5SA
Company NameNew Gourmet Express Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NamePure Dryclean Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Westminster House
Kew Road
Richmond
Surrey
TW9 2ND
Company NameEureka Selection Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameGolden Plate Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NameFlorence Of London Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameSundex Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Company NameAlpha Claim Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 The Leadings
Wembley
Middlesex
HA9 9DT
Company NameLagonda (Dorset) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Charman Road
Redhill
RH1 6AG
Company NameTandem Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Highwood Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2QT
Company NameJetstream Computing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
69 Marefield
Lower Earley
Reading
RG6 3DZ
Company NamePrivacy Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameTopspec Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 week (Resigned 23 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameJetstar Estates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
144a London Road
Isleworth
Middlesex
TW7 5BG
Company NameTopspec Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House 282 Chase Road
Southgate
London
N14 6NZ
Company NameObserve Computing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration3 months (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32a Englefield Road
London
N1 4ET
Company NameStylish Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameData Active Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Seymour Street
London
W1H 7JE
Company NameTopspec Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor
242-248 Kingsland Road
London
E8 4DG
Company NameGlobeco Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
55 Bridge Lane
London
NW11 0ED
Company NameEuroglow Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 week (Resigned 23 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Churchill Mews
137 Dennett Road
Croydon
CR0 3JH
Company NameQuaint Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3-15 Cavell Street
London
E1 2BP
Company NameOZZY Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 month (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Fieldgate Street
London
E1 1ES
Company NameFreesell Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 month (Resigned 17 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
167 High Street
Walthamstow
London
E17 7BX
Company NameSoldco Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 month (Resigned 17 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 Marlowe Road
Doncaster
DN3 1AX
Company NameAuditions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Snedkers Angel House
Hardwick
Witney
Oxfordshire
OX29 7QE
Company NameCell Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDocale Leisure Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112b Priory Road
London
NW6 3NS
Company NameRetail Agents 200 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 River Court Brighouse Business Village
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Company NameRismore Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
Company NameSafari Call Cars Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 14 1613 Pershore Road
Stirchley
Birmingham
B30 2JF
Company NameCommercial People Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Queens Court
222-234 West End Lane West Hampstead
London
NW6 1UT
Company NameValue Doors Manufacturing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
LS12 3HD
Company NameG L Electrical & Maintenance Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 1 84 Broomfield Road
Chelmsford
CM1 1SS
Company NameGlemcorp Management Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Company NameOrthobrace Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
Company NameBrooke - P M Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Oxford Road
Fleetwood
Lancs
FY7 7EX
Company NameBus Stop (K) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EX
Company NameMusicotopia Recordings Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Clyde Circus
London
N15 4LF
Company NameParty Buzz Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameStudio 46 (V J) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
228 Portland Crescent
Stanmore
HA7 1LS
Company NameLeacall Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Chamberlayne Road
London
NW10 3JE
Company NameCommissioning And Transformation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Stephen M Rout & Company
Menta Business Centre 5 Eastern Way
Bury St. Edmunds
Suffolk
IP32 7AB
Company NameFastrack Foundations & Repairs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O B&C Associates Limited
Concorde House Grenville Place Mill Hill
London
NW7 3SA
Company NameMitsi Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
543 Green Lanes
Palmers Green
London
N13 4DR
Company Name2WO 7Even Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameMy Film Factory Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
67 Warwick Road
London
W5 5QE
Company NameAbbey Fisheries Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NamePIYA Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 The Broadway Road
London
N8 8DT
Company NameFernando Shah Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameSocial Contagion Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameB & R Windows Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 Thomas Street
West Bromwich
West Midlands
B70 6LY
Company NameRizon Jet UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameDesigner Bathroom Outlet Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameB M Building & Construction Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameV H Supplies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Abacus House
68a North Street
Romford
Essex
RM1 1DA
Company NameXibit Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6NZ
Company NameLeonie Kate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment Duration4 months (Resigned 01 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameSchools Training For Work Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House 13
Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameAslan 58 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14-20 Farr Avenue
Barking
Essex
IG11 0NZ
Company NameNetcom Training & Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Brindley Place
Birmingham
B1 2JB
Company NameCrystal Falls Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Windy Way
High Wall
Sticklepath
North Devon
EX31 2DP
Company NameChina Red (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameLeonie Kate Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment Duration4 months (Resigned 01 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameDynamic Music Promotions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Company NameJJ Miller Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Franconia Road
Clapham
London
SW4 9ND
Company NamePrime Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Garden Flat
8a Castellain Road
London
W9 1EZ
Company NameHealthy Living International Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23b Connought Road
Finsbury Park
London
N4 4NT
Company NameSell Property Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment Duration1 year (Resigned 01 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDigital Spirit Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Hightown Lane
Holmfirth
West Yorkshire
HD9 3HY
Company NameThe Event Studio Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EX
Company NameLive In 24 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 Rutherford Way
Swindon Village
Cheltenham
Gloucestershire
GL51 9TU
Wales
Company NameHoliday Estates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration1 year (Resigned 20 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameOdikon Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameTenacity Recruitment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBrightview Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration1 day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EX
Company NameEURO Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Seymour Street
London
W1H 7JE
Company NameGlobal Estates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Freemans Solar House
282 Chase Road
London
N14 6NZ
Company NameDealership Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameSerenity For Life Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
65 Threshold And Union House
Shepherds Bush Green
London
W12 8TX
Company NameOfferfinder Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
76c Mayfair Avenue
Ilford
Essex
IG1 3DQ
Company NameCountrywide Falconry And Pest Control Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
242 Dunkery Road
London
SE9 4HW
Company NameT Curtin Haulage & Hire Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
297 Whitechapel Road
London
E1 1BY
Company NameUnique Styles Landscaping Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Capell Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JA
Company NamePutney Bridge Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Company NamePure & Clear Water Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Company NameHudson Asset Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDhoot Driving School Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
233 Beaconsfield Road
Southall
Middlesex
UB1 1DB
Company NameNorthern Cartel Promotions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Company NameThe Ministry Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
711 Crown House North Circular Road
London
NW10 7PN
Company NameAmalfi World Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NameAtiiva Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Winleigh Road
Handsworth
Birmingham
B20 2HN
Company NameY. Clarke Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameAutogas (Neasden) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 The Drive
Ilford
Essex
IG1 3JD
Company NameEdenheating Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dormers Chequer Lane
Redbourn
St. Albans
Hertfordshire
AL3 7NH
Company NameR.J. Consumer Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 1 84 Broomfield Road
Chelmsford
Essex
CM1 1SS
Company NameMarrserve Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Willow Lane
Boxgrove Road
Guildford
Surrey
GU1 2NH
Company NameDrive Court Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 The Woods
Radlett
Hertfordshire
WD7 7HF
Company NameLink Farm Products Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Queen Anne Street
London
W1G 8HD
Company NameE.H. Carpentry Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameUK Trade Centre Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
47 Cedar Rise
London
N14 5NJ
Company NameBondcare Medical Services (007) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameMDM Ie Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameFirst Line Recruitment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Nicholl Road
Epping
Essex
CM16 4HX
Company NameInfosec Managed Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Viewpoint
Basing View
Basingstoke
Hampshire
RG21 4RG
Company NameInfosec Manage Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts.
WD6 3EW
Company NameAmbassador Building Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameUnique (Benfleet ) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Audley Road
London
NW4 3HG
Company NameCrouch Hill Supermarket Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
60 Crouch Hill
London
N4 4AD
Company NamePurple Hippo Events Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Company NameClear Virtualisation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor Unit 7 Rivermead
Pipers Way
Thatcham
RG19 4EP
Company NamePro-Cav (East Anglia) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Charlemont Drive
Manea
March
Cambridgeshire
PE15 0GA
Company NameMediolanum Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dormers Chequer Lane
Redbourn
St. Albans
Herts
AL3 7NH
Company NameNerda Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
County House Aks-12
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Company NameThe Flower Gallery Of Clitheroe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suites 5 & 6
The Printworks, Hey Road Barrow
Clitheroe
Lancashire
BB7 9WB
Company NamePekin Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
188a Seabourne Road
Bournemouth
BH5 2JB
Company NameDatay Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House 8
Mona Street
Amlwch
Gwynedd
LL68 9AN
Wales
Company NameTokonoma UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Kitwells Farm Green Street
Shenley
Radlett
Herts
WD7 9BD
Company NameHerts Mobility Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat C 14 Brook Road
Borehamwood
Hertfordshire
WD6 5HG
Company NameU-Can-Store Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor
Charles House 108-110 Finchley Road
London
NW3 5JJ
Company NameAce Infrastructure Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Loats Lane
North Bersted
Bognor Regis
West Sussex
PO21 5EP
Company NameBoutique Creative Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameJayem Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61-65 Chapel Street
Billericay
Essex
CM12 9LT
Company NameGlobal Premier Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 6 Alfred Road
Gravesend
Kent
DA11 7QF
Company NameGreen Chilli Birmingham Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
518 Bearwood Road
Smethwick
West Midlands
B66 4BX
Company NameRosencare Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
87 Dudden Hill Lane
Willesden
London
NW10 1BD
Company NameVictoire Foods Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carrington House 170
Greenford Road
Harrow
Middlesex
HA1 3QX
Company NameMaking Waves (NL) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameNarcare Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameVisage Cosmetics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
123 Handley Road
New Whittington
Chesterfield
Derbyshire
S43 2EF
Company NameNew Wish Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 26 Welby House
Hazellville Road
London
N19 3LZ
Company NameVDPT Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameDeviant Rocks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 13 Waverley Industrial Park
Hailsham Drive
Harrow
HA1 4TR
Company NameWEBB Products Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Compton Way
Witney
Oxon
OX28 3AB
Company NamePremier International Traders Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 7-8 Tariff Road
Tottenham
London
N17 0YX
Company NameBond Solutions (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary High Street
Turvey
Bedford
MK43 8DB
Company NameOver The Rocket Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
Sth Yorkshire
S70 2LW
Company NameHammond Contracts (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameStylish Fashion Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1a 186 Bridport Road
London
N18 1SJ
Company NameMontana Media Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameReflec Tec Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 Lingfoot Crescent
Jordan Thorpe
Sheffield
South Yorkshire
S8 8DA
Company NameEcube Distribution International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Solebay Street
London
E1 4PW
Company NamePractice Good Business Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Warren Street
London
W1T 6AD
Company NameD C Professional Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Greenland Street
Camden Town
London
NW1 0ND
Company NameStar And Rose Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Foframe House
35-37 Brent Street
London
NW4 2EF
Company NameLove 2 Communicate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
60 Highgrove Street
Reading
RG1 5EN
Company NameB N T S Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameWestbourne Restaurants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Aboyne Road
London
SW17 0AE
Company NameWalsh Pool Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Greenland Street
Camden Town
London
NW1 0ND
Company NameOford Property Maintenance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment Duration1 year (Resigned 26 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio No: 190 2 Old Brompton Road
London
SW7 3DQ
Company NameCarisbrooke Cuisine Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bramleys
Bath Road
Sturminster Newton
Dorset
DT10 1EB
Company NameD B London Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Solebay Street
London
E1 4PW
Company NamePlanfield Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Company NameAllwood Flooring Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Furze Close
Watford
Hertfordshire
WD19 6HG
Company NameLakegrade Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration2 months (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameHighcourt Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
60 Old Rectory Drive
Hatfield
Hertfordshire
AL10 8AE
Company NameHighcove Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameDigital Power Management Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
Derbyshire
S18 2XL
Company Name7 Cr Management Co. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Connaught Road
London
N4 4NT
Company NameDashing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Brownlea Gardens
Ilford
Essex
IG3 9NL
Company NameUrbanprime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 19 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
200 York Way
London
N7 9AX
Company NamePrizelink Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration5 days (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameGoldstream Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration5 days (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Mutley Plain
Plymouth
PL4 6LA
Company NameUltimate Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment Duration2 months (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameEuropean Therapeutic School Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameEuropean Clinic Management & Consulting Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameDatastyle Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Inglewood, 4 The Paddock
Farnham Lane
Haslemere
Surrey
GU27 1HB
Company NameShop At Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Company NameDealrate Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment Duration1 month (Resigned 01 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips Ad Co Ltd 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameGrand Deal Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameTouchlink Computers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 17 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio N0: 45
2 Old Brompton Road
London
SW7 3DQ
Company NameRosecrown Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameBetter Stronger Faster Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Elm Tree Park
Manton
Marlborough
Wiltshire
SN8 1PS
Company NameUtility Recycling Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Quadrant House
4 Thomas More Square
London
E1W 1YW
Company NameBuildpass Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameBetter Stronger Faster People Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Dutch Barn Elm Tree Park
Manton
Marlborough
Wiltshire
SN8 1PS
Company NameAnjelica Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameBetter Stronger Faster Partners Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Dutch Barn Elm Tree Park
Manton
Marlborough
Wiltshire
SN8 1PS
Company NameBetter Stronger Faster Training Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Dutch Barn Elm Tree Park
Manton
Marlborough
Wiltshire
SN8 1PS
Company NameGrovelake Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment Duration4 months (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
219 Ash Grove
Harefield
Uxbridge
Middx
UB9 6HA
Company NameSystemlink Software Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Gilston Park
Gilston
Harlow
Essex
CM20 2GN
Company NameAfrican Power Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point 1412 High Road
London
N20 9BH
Company NameAerodeal Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment Duration1 month (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point 1412 High Road
Whetstone
London
N20 9BH
Company NameCompetel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 14 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio No:82 2 Lansdowne Row
London
W1J 6HL
Company NameHolyrail Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29th Floor 40 Bank Street
London
E14 5NR
Company NameChandos Court Owners Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Kernahans
4 Englands Lane Belsize Park
London
NW3 4TG
Company NameKIMO Solar Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House 42
Chase Side
Enfield
Middlesex
EN2 6NF
Company NameBlendhurst Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Foframe House
35-37 Brent Street
London
NW4 2EF
Company NameNightclub Promotions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House 42
Chase Side
Enfield
Middlesex
EN2 6NF
Company NameBrico Ventures Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 3 Ashburnham Court
Daws Lane
Mill Hill
London
NW7 4SH
Company NameCharwill Leisure Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Stonyford Road
Wombwell
Barnsley
South Yorkshire
S73 8AF
Company NamePk Imports (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Ivinghove View
Aylesbury
Bucks
HP21 1HN
Company NameGreengate Construction & Development Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Ely Place
London
EC1N 6TD
Company NameMevonhurst Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameJames Becca Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameSameer Indian Takeaway Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Neath Road
Briton Ferry
Neath
Wales
SA11 2QD
Company NameTyre And Go Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Company NameColne Valley Waste Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameGlobal Warming Sports Gear Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Priestley House Priestley Gardens
Chadewell Heath
Romford
Essex
RM6 4SN
Company NameTLC Delivery Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Aldershot Road
Fleet
Hampshire
GU51 3NN
Company NameZahra Restaurant Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Audley Road
London
NW4 3HG
Company NameN A S Hire Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Russell Road
Hendon
London
NW9 6AB
Company NameM.S. Chohan Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameOriginal Sandwich Shop Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameWahid Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46a Hawkshead Street
Southport
Merseyside
PR9 9BP
Company NameLobnave UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cardinal House 46 St Nicholas Street
Ipswich
Suffolk
IP1 1TT
Company NameCWM Projects Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13-15 Sevenways Parade
Woodford Avenue Gants Hill
Ilford
Essex
IG2 6JX
Company NameStephane's Model Railways And Concept Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Applins Farm Business Centre
Farrington
Blandford
Dorset
DT11 8RA
Company NameParadise Of Elstree Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Station Road
Borehamwood
Hertfordshire
WD6 1DP
Company NameTophat Dry Cleaners Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
295 Whitechapel Road
London
E1 1BY
Company Name23 & Partners Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameEllner Restaurants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56a Westow Hill
Upper Norwood
London
SE19 1RX
Company NameGAV Com-Traders International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sterling House
Fulbourne Road
London
E17 4EE
Company NameSOLT Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
75 Okehampton Road
London
NW10 3EN
Company NameFriend In The Hand Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
114 Blaxland House White City Estate
London
W12 7NJ
Company NameDalana Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Barnsley Road
Goldthorpe
Rotherham
S Yorkshire
S63 9LS
Company NameRicky Road Guest House Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
73 Rickmansworth Road
Watford
Herts
WD18 7ED
Company NameGHB Fashions UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor New Girl House
32-36 Garman Road
Tottenham
London
N17 0HW
Company NameThree B's Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Paddock, Woodlands Farm Syke Lane
Scarcroft
Leeds
West Yorkshire
LS14 3BH
Company NameBolan Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
471 Bromley Road
Bromley
London
Kent
BR1 4PQ
Company NameOlaug Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Ashleigh Drive
Sheffield
S12 2SA
Company NameLuxco Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook House 1412
High Road
London
N20 9BH
Company NameLENE Renhold Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameZapper Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameWharmby Garments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Riverview
Embankment Business Park
Stockport
Cheshire
SK4 3GN
Company NameSarah Orford Facilities Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Haines Court
Weybridge
Surrey
KT13 0BH
Company NameGTE Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Station Road
Kings Langley
Hertfordshire
WD4 8LB
Company NameJL Sap Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Fern Drive
Church Crookham
Fleet
Hampshire
GU51 5NW
Company Name3CN Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameUK Beauty Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameMedical Doctors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Parkfields
Welwyn Garden City
Hrtfordshire
AL8 6EE
Company NameI.O Co-Invest Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameHobday Consultants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameValesco Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sterling House
Fulbourne Road
London
E17 4EE
Company NameMusic By Demand Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 St. Andrews Road
Boreham
Chelmsford
CM3 3DL
Company NameDeltacore Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Company NamePrimesave Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameDenby North America Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Denby Pottery
Denby
Derbyshire
DE5 8NX
Company NamePrimesale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
73(A) Grays Road
Headington
Oxford
OX3 7PZ
Company NameDeltacon Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameNew Touch Cars Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio St Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NameSaver Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147 Chase Side
Enfield
Middlesex
EN2 0PN
Company NameSquare Unit Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
Company NameUMAR Enterprises Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Mount Ephraim Lane
London
SW16 1JD
Company NameTottenham Primary Care Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameK K Chrome Plating Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameElite Retail (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameRoundbox Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameCorporate Guards Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 10 New Business Centre
Earlham Grove
London
E7 9AB
Company NameCKK (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
270 Coggeshall Road
Braintree
Essex
CM7 9EJ
Company NameMarble Fantasy (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameAbsurdia Animation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Charnwood
Burgh Castle
Norfolk
NR31 9PU
Company NameSalvatore Wines Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Bough Beech Court
Albany Road
Enfield
Middlesex
EN3 5UG
Company NameWhite Cloud Online Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Broad Staithe
Broadview Road
Lowestoft
Suffolk
NR32 3PL
Company NamePro Active Golf Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jpc Financial
2nd Floor Lynton House Station Approach
Woking
Surrey
GU22 7PY
Company NameFourteen Days Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 St Thomas'S Road
Chorley
Lancashire
PR7 1HX
Company NameCity Connect (GB) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
94 Whitechapel High Street
London
E1 7RA
Company NameMy Lcd Shop Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 404 4th Floor Albany House
324/326 Regent Street
London
W1B 3HH
Company NameHackenbush Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameRhett Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameUnited Labour (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Greenfield Road
Smethwick
Birmingham
B67 6SF
Company NameBegreat Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Warwick Square Mews
London
SW1V 2EL
Company NameBizous Productions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameD K M Real Estate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
643 Watford Way
Mill Hill
London
NW7 3JR
Company NameDOSA Rani Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Company NameSpice House (Rochdale) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Buttermere Avenue
Heywood
Lancashire
OL10 2BH
Company NameRedbrook Flexibles Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
Company NameSGDS (Yorkshire) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameAlexandra Mollof Fine Art Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12
Tavistock Square
London
WC1H 9BQ
Company NameD-Locks Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Market Square
Leighton Buzzard
Bedfordshire
LU7 1EU
Company NameBibliotheque Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Kingsmead
Barnet
EN5 5AX
Company NameFresh Mark Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 1b 3 Sherrin Road
New Spitalfields Market
London
E10 5SG
Company NameEurotime Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NameFix It Computing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio 168 2 Old Brompton Road
London
SW7 3DQ
Company NameTimesave Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration1 month (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House 1075
Finchley Road
London
NW11 0PU
Company NameUnited Forces Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39a Carlyle Avenue
Southall
Middlesex
UB1 2LN
Company NameLondon Computing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Uppingham Road
Leicester
LE5 0QD
Company NameUpscale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Canons Close
Edgware
Middlesex
HA8 7QR
Company NameSuperview Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Grosvenor Road
Bircotes
Doncaster
DN11 8EY
Company NameBrent Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
77 Wokingham Road
Reading
Berkshire
RG6 1LH
Company NameEurotopia Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Harrisons Business Recovery And Insolvency Limited
Rural Enterprise Centre Vincent Carey Road Rotherwas
Hereford
HR2 6FE
Wales
Company NameVisionary Computing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration5 days (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Edmund Road
Southsea
Hampshire
PO4 0LL
Company NameBloomingdale Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration6 days (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Billet, Bicester Road
Kingswood
Aylesbury
Buckinghamshire
HP18 0QJ
Company NameSuperchoice Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Empire House 2nd Floor 67-75 New Road
London
E1 1HH
Company NameWorkrate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameGodfrey Leisure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration10 months (Resigned 15 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Company NameExtar Build Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
64 Western Avenue
London
W3 7TY
Company NameAmericano (VJ) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 St. Johns Road
Harrow
Middlesex
HA1 2EY
Company NameReliant Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameTFX (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5-6 Station Buildings Catford Road
London
SE6 4QZ
Company NameFreedom Hire Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
165 Nunhead Grove
London
SE15 3LS
Company NameAqua Regia Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameChampion Packaging Equipment Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Butler & Co
Walmar House 288-292 Regent Street
London
W1B 3AL
Company NameM D H Design Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
50 Clover Way
Bradwell
Great Yarmouth
Norfolk
NR31 8RH
Company NameCredit Payback Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Thatcham Court High Road
Whetstone
London
N20 9QU
Company NameJ & N Driving Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameFrench Language & Culture Immersion Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameRowney Contractors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
311 High Road
Loughton
Essex
IG10 1AH
Company NameLa Familia Kafe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameAll Time Locks Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameBeyond Our Environment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
44-46 Whitfield Street
London
W1T 2RJ
Company NameHalliwell Hale Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameMums Lounge Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameA S 1 Business Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bell House Bell Street
Great Baddow
Chelmsford
Essex
CM2 7JS
Company NameParallel Parking Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameBingers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 King Street
Blackpool
Lancashire
FY1 3EJ
Company NameK.E. Sherrin Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Cambridge Crescent
Teddington
Middlesex
TW11 8DY
Company NameFranklin Contracts Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Great Warley Street
Great Warley
Brentwood
Essex
CM13 3JE
Company NameNicholas James London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameClick And Save Cash Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio, Suite 4 St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NameBrain Perspective Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Freemans Solar House
282 Chase Road
London
N14 6NZ
Company NameO.H. Locks Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameA.J. Technical Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Staunton Road
Slough
Berks
SL2 1NT
Company NamePneumatic & Electrical Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Minerva
29 East Parade
Leeds
Yorkshire
LS1 5PS
Company NameStatus Security Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wellsbourne House
1157 Warwick Road Acocks Green
Birmingham
B27 6RG
Company NameAminobeauty Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Michael Filiou Plc
Salisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameKickboxing (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Percy Road
North Finchley
London
N12 8BU
Company NameEnquiry Agent Network Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameInjection Moulding Services UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Glentworth Close
Maghull
Liverpool
Merseyside
L31 5PW
Company NameColourtime Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLet's Move (Sussex) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment Duration3 months (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameDavid Vane & Son Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameKnightsbridge Medical Centre Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
60 Etheldene Avenue
London
N10 3QB
Company NameRightover Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameMount Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
126 High Street
Tenterden
TN30 6HT
Company NameMoveover Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment Duration1 month (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
192 Shirley Road
Southampton
SO15 3FN
Company Name41GP Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameCorp-Rate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Lodge End
Radlett
Hertfordshire
WD7 7EB
Company NameA.D. Thoburn Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 17 & 18 Riverside House Lower Southend Ro
Wickford
Essex
SS11 8BB
Company NameVetson Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Latif House
First Way
Wembley
Middlesex
HA9 0JD
Company NameGoodline Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21b Bartle Avenue
London
E6 3AJ
Company NameBusiness Trainers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameBetter Stronger Faster Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Dutch Barn Elm Tree Park
Manton
Marlborough
Wiltshire
SN8 1PS
Company NameAll-In-One Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameAdvanced Investigation Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
Herts
WD18 0DZ
Company NameHarris Haulage Contractors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
Herts
WD18 0DZ
Company NameAvrocare Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Willows 27 Fairlawns
Yardley
Birmingham
B26 2DT
Company NameEnglish Haydn Festival Orchestra Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Buckingham Way
Frimley
Surrey
GU16 8XE
Company NameVisible Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameHMT (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Downs Barns Farm
Sharvel Lane
Northold
Middx
UB5 6RB
Company NameDirect Industrial Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 17 & 18 Riverside House
Lower Southend Ro
Wickford
Essex
SS11 8BB
Company NameSix Star Raw Original Denim Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
142 South Ealing Road
London
W5 4QJ
Company NameDenby Catering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Denby Pottery Company Ltd Derby Road
Denby
Ripley
Derbyshire
DE5 8NX
Company NameDesign-A-Venue Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
643 Watford Way
Apex Corner
Mill Hill
London
NW7 3JR
Company NameDim Drainage Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Cuckoo Hill Rise Cuckoo Hill Rise
Hanslope
Milton Keynes
MK19 7HT
Company NameLemon Grove Estates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Urban House
F/F, 43chase Side
London
N14 5BP
Company NameWellman Logistics Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Glebe Gardens
New Malden
Surrey
KT3 5RY
Company NameStrawberry Garden Birmingham Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
174 School Road
Hall Green
Birmingham
West Midlands
B28 8PA
Company Name21 Hill Street Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Spring Close
Lutterworth
Leicestershire
LE17 4DD
Company NameTotal Sporting Events Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 Warneford Avenue
Ossett
Wakefield
West Yorkshire
WF5 5NJ
Company NameHome Flooring Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Co Duff & Phelps Ltd
32 The Shard 32 London Bridge Street
London
SE1 9SG
Company NameRise Artist Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Lime Tree Mews 2 Lime Walk
Headington
Oxford
Oxfordshire
OX3 7DZ
Company NameTotalops Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 month (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Warwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Company NameLegend Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 month (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat D 394 Mare Street
London
E8 1HP
Company NameRegency Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMaxxid Entertainment Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameThankyouplease Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameImpact Diss Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bramble Cottage Middle Road
Denton
Harleston
Norfolk
IP20 0AJ
Company NameSnugrugz (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pippins Bridge Road
Potter Heigham
Great Yarmouth
Norfolk
NR29 5JB
Company NameRegency Computing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
44 Norwich Road
Chichester
West Sussex
PO19 5DG
Company NameRegeneration Computing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 year (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Uppingham Road
Leicester
LE5 0QD
Company NameRealmpark Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration3 months (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Broad Street
March
Cambs
PE15 8TG
Company NameGoldenstyle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 6 186 Bridport Road
London
N18 1SJ
Company NameFairvale Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-38 Mill Street
Clowne
Chesterfield
S43 4JN
Company NameGoldenstream Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
146 Commercial Road
Bournemouth
BH2 5LU
Company NameRealm Enterprises Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameReal Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameMaple Burton Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameJ Sharland & Sons (Holmfirth) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
187 Church Street
Paddock
Huddersfield
West Yorkshire
HD1 4UL
Company NameHulse Property Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
485 London Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 9BE
Company NameSang Fish & Chips Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NamePrinceton Designs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 South View Road
Ashtead
Surrey
KT21 2NB
Company NameZonecourt Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Freemans Solar House
282 Chase Road
London
N14 6NZ
Company NameTrace Catering Equipment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Kenneth Gardens
Stanmore
Middx
HA7 3SA
Company NameMETZ Leisure Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameRole Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment Duration3 days (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bedlamgreen Farm
South Brewham
Bruton
Somerset
BA10 0LP
Company NameBrightwell Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Carisbrooke Road
Gosport
Hampshire
PO13 0QY
Company NameRegal Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 110 Station Road
London
E4 6AB
Company NamePJH Project Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Percy Road
London
N12 8BU
Company NameRegaltrade Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12
Tavistock Square
London
WC1H 9BQ
Company NameTile & Stone Firm Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameDMS Building Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Leyspring Road
London
E11 3BP
Company NameKRL Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Arnesby Lane
Peatling Magna
Leicester
LE8 5UN
Company NameAirports Business Direct Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
281 Green Lanes
London
N13 4XS
Company NameBilal Consultancy Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Manor Farm Road
Birmingham
B11 2HT
Company NameElexpress Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Priestley House
Priestley Gardens
Romford
RM6 4SN
Company NameJayian Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Station Road
Kings Langley
Hertfordshire
WD4 8LB
Company NameMoseley Storage & Recovery Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
224 Highgate Road
Birmingham
B12 8EA
Company NameHoneywell Car Co Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49a Eldon Street North
Barnsley
South Yorkshire
S71 1LF
Company NameCBS Interiors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre, Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameExtar Decorators Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
64 Western Avenue
London
W3 7TY
Company NameR J B Electrical Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameS.S.W. U.K. Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
326 Upper Town Street
Leeds
LS13 2ES
Company NameClarke & Wynter Build Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 South View Road
Ashtead
Surrey
KT21 2NB
Company NameMUKA Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
159 Fore Street
Edmonton
London
N18 2XB
Company NameHavering Property Rentals Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Roxburgh Avenue
Upminster
Essex
RM14 3BA
Company NameMIKE Kirk Photography Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Quayside Walk
Kingston Upon Thames
Surrey
KT1 1HY
Company NameThe Ideal Singles Exhibition Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Keswick Gardens
Redbridge
Essex
IG4 5NF
Company NameTravel Assured Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Red Lion Court
Alexandra Gardens
Hounslow
Middx
TW3 4HT
Company NameLR Gilbert Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mansfield Business Centre
Ashfield Avenue
Mansfield
Nottinghamshire
NG18 2AE
Company NameT.J. Waste (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 7 Tomo Industrial Estate, Packet Boat Lane
Uxbridge
Middlesex
UB8 2JP
Company NameSPC Select Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Amelia House
Crescent Road
Worthing
West Sussex
BN11 1QR
Company NameBraveheart Productions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Stirling Court Yard
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Company NameKPIP UK Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Quantuma Llp
High Holborn House
52-54 High Holborn
London
WC1V 6RL
Company NamePaddock Accounting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 The Paddocks
Urchfont
Devizes
Wiltshire
SN10 4SH
Company NameBecksoft Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameAlcinoe Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Company NameAllied Building Solutions Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lime Cottage
10 Tisbury Row
Tisbury
Wiltshire
SP3 6RZ
Company NameBX25 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameIntercity UK Transport Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameRoofstore (Barnsley) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
Company NameAylin (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Park Street
Clifton
Bristol
BS1 5JA
Company NameLondon Business Corporation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
London
N3 3HN
Company NameChannel Property London Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
07 Chopwell Close
Stratford
London
E15 4RP
Company NameP C Perret & Sons Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio St Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NameInside Search Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 Parkway
Camden
London
NW1 7PP
Company NameBeconic Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Weald Lane
Harrow Weald
Middlesex
HA3 5EX
Company NameNeeltec Automotive Innovation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Oxford Road
Fleetwood
Lancs
FY7 7EX
Company NameSuddenly Slender Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Weald Lane
Harrow Weald
Middlesex
HA3 5EX
Company NameBeeconic Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Weald Lane
Harrow Weald
Middlesex
HA3 5EX
Company NameThird Age Physio Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Ealing Road
Wembley
Middlesex
HA0 4BA
Company NameRichard Ferguson Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameTaskforce Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameHarput Builders Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
44 Mayfield Road
Enfield
Middlesex
EN3 7LS
Company NameSurenergy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameGood Friend Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameFU Do Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameArt On Demand UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5th Floor Walmar House
288 Regent Street
London
W1B 3AL
Company NameNorthfields Hostel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
79 Victoria Road
Ruislip
Middlesex
HA4 9BH
Company NameBoguus Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3LH
Company NameAYA Sofia Travel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6NZ
Company NameNinespots Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameElmcroft Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NamePhoenix Consulting Partners Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Swan Lane
Loughton
Essex
IG10 4QW
Company NameMulch Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ye Olde Cottage Wingate Lane
Long Sutton
Hook
Hants
RG29 1SZ
Company NameThe Aqua Lounge Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
Company NameBedford Mobility Centre Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat C
14 Brook Road
Borehamwood
Herts
WD6 5HG
Company NameSl Medical Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Admirals Offices Main Gate Road
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Company NameIris Invest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Virginia House 56 Warwick Road
Solihull
West Midlands
B92 7HX
Company NameStaffing Solutions (GB) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Chancellors Road
Hammersmith
London
W6 9RS
Company NameLOLA Lolita Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6NZ
Company NameEssential Services West Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Chancellors Road
Hammersmith
London
W6 9RS
Company NameAllied Carpets Retail Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameTJR Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
643 Watford Way
Apex Corner, Mill Hill
London
NW7 3JR
Company NameDZ Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
543 Green Lanes
Palmers Green
London
N13 4DR
Company NameSavanna Collection Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment Duration1 month (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 18 Smeaton Close
Aylesbury
Buckinghamshire
HP19 8FJ
Company NameAllied Brands Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor Office
93 Dudley Road
Halesowen
West Midlands
B63 3NS
Company NameMr Allsorts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
74 Harley Road
Harlesden
London
NW10 8AX
Company NameThe Real McCoy Fruit & Veg Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Barnesville Close
Birmingham
B10 9LN
Company NameRidgewood Technical Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Ridgewood Drive
Frimley
Camberley
Surrey
GU16 9QF
Company NameAlcinoe Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Company NameGrandvista Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gable House 239 Regents Park Road
London
N3 3LF
Company NameStartrek Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Company NameScoot London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Wessex Park
Somerton Business Park Bancombe Road
Somerton
Somerset
TA11 6SB
Company NameD & M Consultancy Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Southgate Office Village Block H
286c Chase Road
London
N14 6HF
Company NamePassive Place Leisure Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameGreat Trade Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Abacus House 68a
North Street
Romford
Essex
RM1 1DA
Company NameElluca Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Linzees Firs
14 High Heavens Wood
Marlow
Bucks
SL7 3QQ
Company NameStart Off Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration2 months (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Bromley Road
Edmonton
London
N18 1LH
Company NameGreat Value Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 month (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Freemans Solar House
282 Chase Road
London
N14 6NZ
Company NameThe Warren Partnership Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
James Cowper Llp
1 Fetter Lane
London
EC4A 1BR
Company NameWizardtime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Aspendos Hythe
Prospect Road
Hythe
Kent
CT21 5NH
Company NameGreat Taste Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Yewtree End
Park Street
St. Albans
Hertfordshire
AL2 2TS
Company NameArtlink Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameMcLaren (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameInstreet Investors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWaterside Catering (GB) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Chancellors Road
Hammersmith
London
W6 9RS
Company NameBarry Davies Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameExtar Painting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
64 Western Avenue
London
W3 7TY
Company NameSalon Professional International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Weald Lane
Harrow
Middlesex
HA3 5EX
Company NameSalon Professional (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Weald Lane
Harrow
Middlesex
HA3 5EX
Company NameGodiva Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 Image Court 328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
Company NameOxford Street Lettings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Andrew Steale
48 Albemarle Street
London
W1S 4JP
Company NameGlyndebourne 8 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 1 Bell Street
London
NW1 5BY
Company NameGobstoppers Candy Shack Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gateway House Highpoint Business Village
Henwood
Ashford
Kent
TN24 8DH
Company NameAmamakids Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameUGRO Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13-15 Sevenways Parade Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6JX
Company NamePrep2Let Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Upper Lum Close
Hady
Chesterfield
Derbyshire
S41 0BF
Company NameGlobal Performing Arts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Brooks Mansions
Green Lane
Ilford
Essex
IG3 9RU
Company NameJNB Partners Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Delta Place
27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Company NameManchip (Sussex) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameINDO Canadian Foods Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 6 Brindley Road
Bayton Road Industrial Estate
Coventry
West Midlands
CV7 9EP
Company NameMark Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameBGGS Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
Company NameVidal Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameBeadlow Equestrian Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary High Street
Turvey
Bedford
MK43 8DB
Company NameThe Village Chef Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameDowan-Wells Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Murrells Lane
Camberley
Surrey
GU15 2PY
Company NameMKW Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
86 Elstree Road
Hemel Hempstead
Hertfordshire
HP2 7QP
Company NameStrawberry Glow Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameDesign Centre (East Anglia) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ask House
Northgate Avenue
Bury St. Edmunds
Suffolk
IP32 6BB
Company NameRLB Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
83 83 Arkley
London
EN5 9PW
Company NameTsrmt Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
47 Aintree Drive
Bristol
BS16 6SY
Company NameSoizay Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
643 Watford Way
London
NW7 3JR
Company NameStony Chippy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameEHI Building Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Hyde Glebe Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Company NameLilquest Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
53 Percy Street
Sheffield
South Yorkshire
S3 8BT
Company NameGreenstar Woldwide Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts.
WD6 3EW
Company NameCARZ Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Barn Cottage Farm Grange Lane
Letchmore Heath
Watford
Herts
WD25 8DY
Company NameWestpole Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Freemans
Solar House 282 Chase Road
London
N14 6NZ
Company NameSirius Corporate Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameMountnessing Leisure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Tor Bryan
Ingatestone
Chelmsford
Essex
CM4 9HX
Company NameObject Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Broomfield Road
Chelmsford
Essex
CM1 1SS
Company NameVega Investigations Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameIsaac P. Bloomberg Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Calcotts Main Road
Margaretting
Ingatestone
Essex
CM4 9HX
Company NameAmoeba Marketing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
119 The Hub
300 Kensal Road
London
W10 5BE
Company NameTan Lines Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameForme Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EX
Company NameForme Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EX
Company NameThis Is! Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameForme Interiors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EX
Company NameRJL Sail Designs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Broomfield Road
Chelmsford
Essex
CM1 1SS
Company NameClark Regeneration Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
86 Corbyn Street
London
N4 3BZ
Company NameAudacious Bars Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Broomfield Road
Chelmsford
Essex
CM1 1SS
Company NameChina Garden Express Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameJ B Lewington Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Chedworth Crescent
Cosham
Portsmouth
Hants
PO6 4ER
Company NameVectigal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameDK Mungall Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Littlecroft
Portsmouth Road
Esher
Surrey
KT10 9JB
Company NameKillarney Productions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameA B S Fashion Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 St Bernards Road
Eastham
London
E6 1PE
Company NameOliver Cyzer Fine Art Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameNoki's House Of Sustainability Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Priestley House
Priestley Gardens
Romford
RM6 4SN
Company NameMarino Fish Bar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameRegal Consultancy London Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Freemans Acre
Hatfield
Herts
AL10 9JJ
Company NameAktiv Leisure Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDreamworld Computing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
135 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameVasco (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Arundel House 1 Amberley Court
Whitworth Road
Crawley
RH11 7XL
Company NameStylus International UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Maple Avenue
Chingford
London
E4 8RR
Company NameSingle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Goldhawk Road
London
W12 8DH
Company NameMicrochoice Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Walsingham House 1331-1337 High Road
Whetstone
London
N20 9HR
Company NameEURO Empire Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 4a Norfolk Square
London
W2 1RU
Company NamePearl Ventures Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameMillionaire Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Ascot Close
Elstree
Hertfordshire
WD6 3JH
Company NameFor Sale Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11a High Street
Bentley
Doncaster
South Yorkshire
DN5 0AA
Company NameUtopia Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prince Kurz
45 Ealing Road
Wembley
HA0 4BA
Company NameWillowcroft Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XE
Company NameStormproof Windows & Doors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameFinal Clean Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Station Road
Kings Langley
Hertfordshire
WD4 8LB
Company NameSumeha Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ckr House
70 East Hill
Dartford
Kent
DA1 1RZ
Company NameEisonk Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Avondale Road
Birmingham
B11 3JX
Company NameGIEX (Nominees) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 London Wall Buildings
London
EC2M 5PP
Company NameO.B. Locks Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameBusiness Trainers Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameWinston Consultants (Ipswich) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameM Of Gsm Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameGWV Telecom Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameSBW Bookkeeping Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 The Crescent
Mill Lane
Yateley
Hampshire
GU46 7TF
Company NameLakeview Civil Engineering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Milburn Drive
St Crispins
Northampton
NN5 4UH
Company NamePotter Eye Care Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20-22 The Arcade
Barnsley
S70 2QN
Company NameWestend Wholesale Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor 4 Victoria Square
St. Albans
Hertfordshire
AL1 3TF
Company NameD & A Autos (Volvo) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Angel House
Hardwick
Witney
Oxfordshire
OX29 7QE
Company NameAmbleside Heating Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Resolution House 12 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
Company NameLittleton Caterers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manor Farm
Littleton Somerton
Somerset
TA11 6NP
Company NameThe New Cheltenham Workshop Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1a, 24 Charlton Rd,Kingswood, Bristol, Charlton Road
Kingswood
Bristol
BS15 1HB
Company NameFrozen Solid Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Stone Farm Borough Lane
Great Finborough
Stowmarket
Suffolk
IP14 3AS
Company NameFrozen Solid Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Stone Farm Borough Lane
Great Finborough
Stowmarket
Suffolk
IP14 3AS
Company NameFrozen Solid Audio Cryogenics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Stone Farm Borough Lane
Great Finborough
Stowmarket
Suffolk
IP14 3AS
Company NameAab-E-Noor Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
101 Wellington Street
Gravesend
Kent
DA12 1JE
Company NameSEAN The Foot Man Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Gordon Way
Harwich
Essex
CO12 3TW
Company NameSLP Accountants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
302a Queslett Road
Great Barr
Birmingham
West Midlands
B43 7EX
Company NameForget Me Not Homecare Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameGorgeous George Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
216 Marlborough House 159 High Street
Wealdstone
Harrow
Middlesex
HA3 5DX
Company NameFederal Property Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
214 Stamford Hill
London
N16 6RA
Company NameAskfireplaces Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Fiscal House
367 London Road
Camberley
Surrey
GU15 3HQ
Company NameAlpha Factors London Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
Company NameThe Mounts Bay Rugby Fighting Fund Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gun Court
70 Wapping Lane
London
E1W 2RF
Company NameQatar Stores Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
216 Marlborough House 159 High Street
Wealdstone
Harrow
Middlesex
HA3 5DX
Company NameMillionhair Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
216 Marlborough House 159 High Street
Wealdstone
Harrow
Middlesex
HA3 5DX
Company NameEuropean Display Cabinets Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameRail Security Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameScraptoft Electrical Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pannell House
159 Charles Street
Leicester
LE1 1LD
Company NameK C Trans Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
103 Longleaf Drive
Braintree
CM7 1XS
Company NameBrookes & Son (Ipswich) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips And Co Ltd
Unit 81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameHelp 4 Claims Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Freemans Solar House
282 Chase Road
London
N14 6NZ
Company NameSYON Lodge Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
288 High Street
Dorking
Surrey
RH4 1QT
Company NameGlobalterra Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18-22 Wigmore Street
London
W1V 2RG
Company NameSmithwood Common Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Oaklands Farm
Smithwood Common
Cranleigh
Surrey
GU6 8QY
Company NameRealbuzz Event Partnerships Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
Finchley Central
London
N3 3HN
Company NameTawny Owl Inns Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NamePizza Impress Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameMarcom Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Powick Mills Old Road
Worcester
WR2 4BU
Company NameAnvil (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Kilburn Bridge
Kilburn High Road
London
NW6 6HT
Company NameLimetree Publishing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Ealing Road
Wembley
Middlesex
HA0 4BA
Company NameBRU Property Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameTreasure Island Designs Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
225 Brownhill Road
Catford
London
SE6 1AA
Company NameAcapedia (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit B Stables Market
Chalkfarm Road
London
NW1 8AH
Company NameMulti Car Parts Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 Alisa Wharf
Ailsa Street
London
E14 0LE
Company NameHelp For Claims Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Freemans Solar House
282 Chase Road
London
N14 6NZ
Company Namerd Moby Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameBenek Installations Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
543 Green Lanes
Palmers Green
London
N13 4DR
Company NameMafhh 5 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Ambassador Close
Hounslow
TW3 3DW
Company NameFONE 1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Gee Coopers 3rd Floor
81-82 Gracechurch Street
London
EC3V 0AU
Company NameComparables Direct Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 The Moorlands
High Street Boston Spa
Wetherby
West Yorks
LS23 6ED
Company NameHope Garrett Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Barn
Tumblers Green
Braintree
Essex
CM77 8AZ
Company NameCeltek Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
100 Point Pleasent Point Pleasant
Wandsworth
London
SW18 1PP
Company NameVabel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mountcliff House
154 Brent Street
London
NW4 2DR
Company NameCatralex Consultancy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 06 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Highfield Court
Tollgate
Chandler'S Ford
Eastleigh
SO53 3TY
Company NameCrystal Quartz Cleaning Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
250 Hendon Way
London
NW4 3NL
Company NameEliteline Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment Duration4 days (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameTranseurope Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
393 Lordship Lane
London
N17 6AE
Company NameTrans-Global Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Fiscal House
367 London Road
Camberley
Surrey
GU15 3HQ
Company NameTimesaver Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Station Road
Kirton
Boston
PE20 1EE
Company NameElitelink Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Brooklands Drive
Leighton Buzzard
Bedfordshire
LU7 3PD
Company NameStarwise Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
110 Brockley Rise
London
SE23 1NH
Company NameMoathouse Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
294-296 Green Lane
Smallheath
Birmingham
West Midlands
B9 5DN
Company NameStarfield Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
342 Lordship Lane
London
SE22 8LZ
Company NameTimes Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment Duration1 month (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Canons Walk
Croydon
CR0 5EY
Company NameA & S Europe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 10 Hampden Square
Southgate
London
N14 5JR
Company NameAJDB Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 Charlton Road
London
N9 8HN
Company NameRam International Leicester Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 London Road
Leicester
LE2 0QD
Company NameInclusive Outsourcing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Gander Green Crescent
Hampton
Middlesex
TW12 2FA
Company NameFleet Claims Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
246a Church Lane
Kingsbury
London
NW9 8SL
Company NameMarkaero Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameEHM Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7a Cameron Road
Seven Kings
Ilford
Essex
IG3 8LG
Company NameHobbysure Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Company NameAngel Share (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameDanlyne Health Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameJust Barking Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 All Souls Avenue
London
NW10 3AE
Company NameFetch Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 24 Nottingham South & Wilford Industrial Estate
Nottingham
NG11 7EP
Company NameAsterside Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameGiorgio's Ristorante Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Inducta House Fryers Road
Bloxwich
Walsall
West Midlands
WS2 7LZ
Company NameDibles Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
433 Chester Road
Old Trafford
Manchester
Lancs
M16 9HA
Company NameKatawazy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Greenford Road
Greenford
UB6 9AU
Company NameHillcrest Property Maintenance Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Springfield Road
Rushden
Northamptonshire
NN10 0QT
Company NameCORG Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 47 Sherborne Court
Elmers End Road
London
SE20 7SL
Company NameLettings 4 Life Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Audley Road
London
NW4 3HG
Company NameClassic Contractors Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Alderley Cottage Hill Road
Bircotes
Doncaster
DN11 8JR
Company NameWedding Notebook Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Kimberley Avenue
Peckham
London
SE15 3XJ
Company NameSomer Rents Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2/3 Pavilion Buildings
Brighton
East Sussex
BN1 1EE
Company NameWonderland (Elstree) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Orchard House
Mutton Lane
Potters Bar
Hertfordshire
EN6 3AX
Company NameJSK1 Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameTactical Quality Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Walsingham House 1331 - 1337 High Road
Whetstone
London
N20 9HR
Company NameAZJX Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Balmoral Road
Watford
Herts
WD24 4EP
Company NameKeystone Property Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Barn Eaves Knoll
New Mills
High Peak
Derbyshire
SK22 4QD
Company NameThe Fighting Cocks Wendens Ambo Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameR. Fraser Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company Name32 Degrees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Elm Avenue
Beeston
Nottingham
NG9 1BU
Company NameAdrian Lillistone Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court, Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameATA (London) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
98 Farringdon Road
Farringdon
London
EC1R 3EA
Company NameG S G Foods Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Rodborough Road
London
NW11 8RY
Company NameFur Feather And Fine Books Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Oakmere Close
Potters Bar
Hertfordshire
EN6 5JQ
Company NameGlobal Acquirement Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Company NameMasons Architectural Design Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
433 Chester Road
Old Trafford
Manchester
Lancs
M16 9HA
Company NameAromatic Ingredients International Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Rsm Restructuring Advisory Llp
Fifth Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
Company NameZimmerman Garden Retreats Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameE D E Optics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dormers Chequer Lane
Redbourn
St Albans
Hertfordshire
AL3 7NH
Company NameWirimizu Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Greenlands
Ashorne
Warwickshire
CV35 9AB
Company NameCDS Secretarial Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameAromatic Ingredients (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Parkway
Welwyn Garden City
Hertfordshire
AL8 6HH
Company NameMicroware Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
643 Watford Way
Apex Corner, Mill Hill
London
NW7 3JR
Company NameFrankie Funtime Promotions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
136 Hagley Road
Edgbaston
Birmingham
B16 9PN
Company NameAdo-Metal UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
London
N3 3HN
Company NameConcept H & P Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Knowsley Street
Bury
BL9 0ST
Company NamePosh Nosh (Brighton) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameA10 Taxis Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21-23 Ely Road
Queen Adelaide
Ely
Cambridgeshire
CB7 4TZ
Company NameExpress Transport Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
53 Sparrow Farm Road
Stoneleigh
Epsom
Surrey
KT17 2LR
Company NameF10 Prop Co Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 New Bond Street
London
W1S 1SB
Company NameAllied Flooring Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NamePearl Project Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration2 months (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameHercules Logistics (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Rushton Temple Lane
East Meon
Petersfield
GU32 1NU
Company Name4TH Dimension Finance Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration1 day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
KT12 1AE
Company NameGrowing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration5 days (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Marlpit Lane
Coulsdon
Surrey
CR5 2HF
Company NameIta-Satellite.co.uk Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
88 Boyton Road
Ipswich
Suffolk
IP3 9PA
Company NameStately Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration1 month (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Naseby Road
Ilford
Essex
IG5 0NW
Company NameState Of The Art Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Moreton House
31 High Street
Buckingham
Buckinghamshire
MK18 1NU
Company NameCare Recruitment UK Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameBarcode (Training & Assessment Centre) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hangar 125 Percival Way
Luton
Beds
LU2 9PA
Company NameSometime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameLikley Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
477 Bethnal Green Road
London
E2 9QH
Company NameBasically Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 St. Marys Place
Stafford
ST16 2AR
Company NameStatebank Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration1 week (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBodybalance Physiotherapy & Sports Injury Clinic Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 The Quadrangle
Welwyn Garden City
Hertfordshire
AL8 6SG
Company NameAMP Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameGaruda Enterprises Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Company NameFAB Silvas Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameGemeos Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWilewalter Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameStocktrackerpro Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9BQ
Company NameIAN Wright Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 17 Hanover Square
Mayfair
London
W1S 1BN
Company NamePear Tree Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary High Street
Turvey
Bedford
MK43 8DB
Company NameDiamond Processing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Green Lanes
London
N16 9NH
Company NameS & M Jackson Joinery Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chatsworth Manor Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NB
Company NameP P O Make Up Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 21 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
119 The Hub
300 Kensal Road
London
W10 5BE
Company NameDuden Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
109 Ripple Road
Barking
Essex
IG11 7NY
Company NameDaltan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
245 High Street
Waltham Cross
EN8 7BE
Company NameBest Bar None (Europe) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameELMA Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
73 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Company NameBespoke Property Lettings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Ambassador Close
Hounslow
TW3 3DW
Company NameQuiddity Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane, Mill Hill
London
NW7 2DQ
Company NameParkside Waste Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Parkway
Romford
Essex
RM2 5PA
Company NameExpress Samples Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameRoofing Warehouse Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameRk Associates (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameLondon Premier Estates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
869 High Road
London
N12 8QA
Company NameZARA London Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
295 Whitechapel Road
London
E1 1BY
Company NameTat Management Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameGo Gym Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameQuest Radiology Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
433 Chester Road
Old Trafford
Manchester
M16 9HA
Company NameKonch Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration1 month (Resigned 08 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameData Swap Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Foframe House
35-37 Brent Street
London
NW4 2EF
Company NameCFC Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Plc
Salisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NamePerceptant Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8a High Street
Mansfield Woodhouse
Nottinghamshire
NG19 8AN
Company NameSultan Deniz (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Grange Gardens
Southgate
London
N14 6QP
Company NameE D I Experts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Red House 19
Church Street
Dronfield
Derbyshire
S18 1NP
Company NameVending (Financial Services) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Company Formations (London) Ltd
Unit A 5 Colville Road Acton
London
W3 8BL
Company NameComplete Timber Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameComfortable Clothing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameStorm Outsourcing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Swallow Close
Barnstaple
Devon
EX32 8QP
Company NameMorfix Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameRPA Academy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Red Lion Court
Alexandra Road
Hounslow
Middlesex
TW3 1JS
Company NameExcell Staff Force Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Walsingham House 1331-1337 High Road
Whetstone
London
N20 9HR
Company NameCentral Parking (Middlesex) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Mill House Willow Avenue
Denham
Uxbridge
Middlesex
UB9 4AF
Company NameWileywalter Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameIghani Carcare Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameNor Afro Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameSara Pizza Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameJDT Jointing & Excavations Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company Name3 Brodre Transport Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameALAN Hodgson Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Dove Close
Wombwell
Barnsley
South Yorkshire
S73 0SL
Company NameAJNC Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sterling House
Fulbourne Road
London
E17 4EE
Company NameUnix Solutions UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
563 Chiswick High Road
London
W4 3AY
Company NameAmmar Foods Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameTesler Locksmiths Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameBeef Magazine Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Ravenings Parade 39 Goodmayes Road
Ilford
Essex
IG3 9NR
Company NameHayling Island Programme Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Creek Road
Hayling Island
Hampshire
PO11 9QZ
Company NameKpmbilagi Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
598 Holloway Road
London
N19 3PH
Company NameAltaplumb Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
111 Yeading Lane
Hayes
Middlesex
UB4 0EP
Company NameStock Market Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts.
WD6 3EW
Company NameHyperlinks Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Old Church Way
Chartham
Canterbury
Kent
CT4 7TN
Company NameNice Touch Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Commercial Road
Paddock Wood
Tonbridge
Kent
TN12 6EL
Company NameNice Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Empire House
61-75 New Road
London
E1 1HH
Company NameAuthentication Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Percy Road
Finchley
London
N12 8BU
Company NameHypermart Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Albion Avenue
London
N10 1AE
Company NameEmporio Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
627(F) Silbury Boulevard
Milton Keynes
MK9 3AR
Company NameEmporio Ventures Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio 54 138 Marylebone Road
London
NW1 5PH
Company NameNicetrade Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment Duration5 days (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameEnvoy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 East Street
Bromley
Kent
BR1 1QN
Company NameE.A.R. Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameCredit Resolve Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Broomfield Road
Chelmsford
Essex
CM1 1SS
Company NameKenan Restaurant Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prospect Chambers
Prospect Road
Hythe
CT21 5NH
Company NameGolden Memories Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17-C Leagrave Road
Luton
Beds
LU4 8HT
Company NameTwo One O Farms Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Pearl Business & Enterprise Park Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL
Company NameSt. George's Street Garage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameInversiones Barreli Resort Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Park Avenue
London
NW10 7EU
Company NameFour Construct Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jubilee House
Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Company NameFirca Dis Ticaret (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58-59 Building A & B Stables Market
Chalk Farm Road
London
NW1 8AH
Company NameNice Treats Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lord House
51 Lord Street
Manchester
M3 1HE
Company NameAkbar Import & Export Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Leagrave Road
Luton
Beds
LU4 8HT
Company NameStroud Holiday Lets Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Tanners Solicitors Llp Lancaster House
Thomas Street
Cirencester
Gloucestershire
GL7 2AX
Wales
Company NameCarhullan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameOWEN Deed Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Christian Douglass Accountants Limited 2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameKallogistics Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Wilmot Way
Camberley
Surrey
GU15 1JA
Company NameEDS Property Maintenance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameThai Massage Park Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NameJNS Media Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameQuick & Easy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameJ A Stewart Analytic Practice Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameQuickone Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 6 Bridport Road
London
N18 1SJ
Company NameTradewith Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cecil House
St. Andrew Street
Hertford
SG14 1JA
Company NameProud Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348 High Road
London
N22 8JW
Company NameOver Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameStartout Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameWinwell Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cecil House
St. Andrew Street
Hertford
SG14 1JA
Company NameEmergency Department Locums Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Nunnery Lane
York
YO23 1AJ
Company NameCactus Leather (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Roxwell Trading Estate
Argle Avenue
London
E10 7QH
Company NameAdvanced Roofing Technologies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Eastview House 9 Southfield Close
Scraptoft
Leicester
LE7 9UR
Company NameAlumno Management Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Frith Street
London
W1D 3JF
Company NameAlumno Scp Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
77 Kingsway
London
WC2B 6SR
Company NameHunters Foods Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office D Beresford House
Town Quay
Southampton
SO14 2AQ
Company NameMaster Movers UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Hollyhock Close
Fields End
Hemel Hempstead
Herts
HP1 2HW
Company NamePhoenix Trading A S C Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameBounty Pub Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Hatch Lane
Old Basing
Basingstoke
Hampshire
RG24 7EA
Company NameI S C Study Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameLNL Estates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Abbotsgate House
Hollow Road
Bury St. Edmunds
Suffolk
IP32 7FA
Company NameTaste Of Sport Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Beningfield Drive
St. Albans
Hertfordshire
AL2 1UJ
Company NameJames Curtis Resourcing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13-15 Sevenways Parade
Woodford Avenue
Ilford
Essex
IG2 6JX
Company NamePurvis Project Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
322 Birchfield Road
Webheath
Redditch
Worcestershire
B97 4NG
Company NameHoracius Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Company Name187 Production Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heddon Court
Cockfosters Road
Barnet
Hertfordshire
EN4 0DE
Company NameArt Allowed Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Company NameElite Tiles UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Rodborough Road
London
NW11 8RY
Company NameC & C Enterprises (Midlands) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameDevcon Projects Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameHealth Choice Foods Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment Duration1 month (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameIt & Telecom Co. Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameB A G Operations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Virginia House 56 Warwick Road
Solihull
West Midlands
B92 7HX
Company NameJulia Stephenson Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Summerdale Head Dyke Lane
Pilling
Preston
Lancashire
PR3 6SJ
Company NameCatwalk Styles Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
891 Unit F2 1st Floor Trafalgar House
891 High Road
Chadwell Heath
Essex
RM6 4HR
Company NameEllis Austin Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Billet Bicester Road
Kingswood
Aylesbury
Buckinghamshire
HP18 0QJ
Company Name2018 World Cup Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameSt Wanna's Convenience Store Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
71 Western Road
Hove
East Sussex
BN3 2JQ
Company NameTask Decoration & Refurbishment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Brambledown
Hartley
Longfield
Kent
DA3 7ER
Company NameSahara Restaurant Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameBinge Thinking Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lion House
Red Lion Street
London
WC1R 4GB
Company NameTom Dick & Harriet Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
King Arthurs Court Maidstone Road
Charing
Ashford
Kent
TN27 0JS
Company NameWhite Cloud Software Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Broad Staithe
Broadview Road
Lowestoft
Suffolk
NR32 3PL
Company NameWhite Cloud Live Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Broad Staithe
Broadview Road
Lowestoft
Suffolk
NR32 3PL
Company NamePicture That Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameThe Bigger Menu Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameNo Shocks Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameBeauty Oasis Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40a Station Road
Upminster
Essex
RM14 2TR
Company NameVlieland Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chartered Accountants
8th Floor Aldwych House 81 Aldwych
London
WC2B 4HN
Company NameNOOR Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
572 Harrow Road
London
W10 4NJ
Company NameSwansea Car Care Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1-24 Pentre Chwyth Road
Swansea
SA1 7AA
Wales
Company NameParthica Partners Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Plc
Salisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameA Kilian Mechanical Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
178 Station Road
Addlestone
Surrey
KT15 2BD
Company NameW H Homes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Westacre
Penistone
Sheffield
South Yorkshire
S36 6BF
Company NameUltrabright Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
332 Cranbrook Road
Ilford
Essex
IG2 6EP
Company NameB Sampson Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameL & P Furniture Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
117-119 Fenham Hall Drive
Senham
Newcastle Upon Tyne
NE4 9XB
Company NameEvlat Accountants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
350 Essex Road
Islington
London
N1 3PD
Company NameM Moran Construction Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
WD18 0DZ
Company NameJ P Harpur (Roofing) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
WD18 0DZ
Company NameGrandma Lee's Diner Park Road Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Apex House Grand Arcade
Tally Ho Corner
London
N12 0EH
Company NameClose Property Lettings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameJohn Peters Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Percy Road
Finchley
London
N12 8LT
Company NameThe Chelsea Canape Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36c Voltaire Road
London
SW4 6DH
Company NameLinklearn Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameOzler Food Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
115d Stoke Newington Road
Hackney
London
N16 8BU
Company NameSouth Kensington Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameBelvedere Dental Clinic Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Albert Road
Belvedere
Kent
DA17 5LQ
Company NameMoonraker Assets Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameXquisite Designs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House 282 Chase Road
Southgate
London
N14 6NZ
Company NameArabesque77.co.uk Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Company NamePartners In Crime Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Graveney Road
London
SW17 0EH
Company NameFood Provisions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
N20 9BH
Company NameRAGO Wholesale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Grant Drive
Maidstone
Kent
ME15 9RZ
Company NameMedical Reports UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameK & B Leisure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 King Street
Blackpool
Lancashire
FY1 3EJ
Company NameSpecialist Installations (Ipswich) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 High Street
Arundel
West Sussex
BN18 9AJ
Company NameTimatibo Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
68 Burleigh Park
Cobham
Surrey
KT11 2DU
Company NameTCHC Training Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameHighcourt Maintenance Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
60 Old Rectory Drive
Hatfield
Herts
AL10 8AE
Company NameBeauchamp UK Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment Duration2 days (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prince Of Wales House
3 Bluecoats Avenue
Hertford
SG14 1PB
Company NameMcIntyre Clothing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Macroy House
Prospect Row
Dudley
West Midlands
DY2 8SG
Company NameS G B Sussex Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameArtmovement.org Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Hendon Lane
London
N3 1TT
Company NameAdvanced Security Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
Herts
WD18 0DZ
Company NameBelgravia Live Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameProject Management Works Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Coneygere
Olney
Buckinghamshire
MK46 4AF
Company NameAirshow.com Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameBradford House Fish Bar Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameUKAY (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
548 Tottenham High Road
London
N17 9SY
Company NamePaul Nicholas School Of Acting Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Oxford Road
Fleetwood
Lancashire
FY7 7EX
Company NameLillywhite Medical Agency Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Faccini House
64 Middleton Road
Morden
Surrey
SM4 6RS
Company NameAfghan Consultancy & Training Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61 Avon Road
Greenford
Middlesex
UB6 9JD
Company NameSpice Ruislip Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Audley Road
London
NW4 3HG
Company NameMonrow's Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Broomfield Road
Chelmsford
CM1 1SS
Company NameAmeleon Worldwide Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameIHS Plumbing & Heating Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameMJB Gas Heating & Rayburn Installations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Snedkers Angel House
Hardwick
Witney
Oxfordshire
OX29 7QE
Company NamePeter J M Collins Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Holmes Drive
Ketton
Stamford
Lincs
PE9 3YB
Company NameThe London Spaces Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Venture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Company NameB L M Capital Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameK Konstruction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wellsbourne House 1157 Warwick Road
Acocks Green
Birmingham
B27 6RG
Company NameIdeal Food & Wine Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
165 Seven Sisters Road
Tottenham
London
N4 3NS
Company NameBrookmans Ventures Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameThe Saints Of London Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 King Street
Blackpool
Lancs
FY1 3EJ
Company NameAbove New Creations Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 2 291 Holmesdale Road
Croydon
London
SE25 6PR
Company NameMeldan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cba 39 Castle Street
Leicester
LE1 5WN
Company NameMFH Dining Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cba
39 Castle Street
Leicester
LE1 5WN
Company NameStill Growing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Derek Rothera & Company Units 15 & 16
7 Wenlock Road
London
N1 7SL
Company NameFMAS Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLondon Prime Residential Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDihan Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
47 Lewes Road
Brighton
E Sussex
BN2 3HW
Company NameIndowind Power Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Walmar House
288-292 Regent Street
London
W1B 3AL
Company NameTillie's Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 203 Second Floor
China House 401 Edgware Road
London
NW2 6GY
Company NameIHS Mechanical Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameParamount Lodging Advisors Europe Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Redhill Street
Regents Park
London
NW1 4DQ
Company NameAmici Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Kendal Grove
Ardsley
Barnsley
South Yorkshire
S71 5DW
Company NameTitan Property Maintenance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Titan House 147a York Road
Hartlepool
TS26 9HL
Company NamePink Orca Design Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Lynton House
Station Approach
Woking
Surrey
GU22 7PY
Company NameImage Eyes Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dvs House Suite 1, First Floor
4 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameRovita Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameWelford Security Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
101 101 Wellington Street
Gravesend
Kent
DA12 1JE
Company NameGeneral Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Moreton House
Slippers Place
London
SE16 2EQ
Company NameA.S. Contractors Of Oxford Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Snedkers Angel House
Hardwick
Witney
Oxfordshire
OX29 7QE
Company NameSandstorm Consultancy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
Finchley Central
London
N3 3HN
Company NameStrike Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Regus Cardinal Point
Park Road
Rickmansworth
WD3 1RE
Company NameWish List Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 15 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameDreamview Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 2nd Floor
Harrovian Business Village, Bessborough Road
Harrow
HA1 3EX
Company NameExpert Property Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 13 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39a Welbeck Street
London
W1G 8DH
Company NameInternational Underwater Storage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jarretts Farm
Brantridge Lane
Balcombe
West Sussex
RH17 6JR
Company NameBigbro Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameIcon Computing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment Duration6 months (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Hotham Road
Wimbledon
London
SW19 1BS
Company NameRetail Agents 220 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Company NameCasien Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 Haydons Road
London
SW19 1HG
Company Name2022 World Cup Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 100, The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NameEast Let Sheffield Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts.
WD6 3EW
Company Name9 New Road Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
631 Seven Sisters Road
London
N15 5LE
Company NameBeast Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point 1412 High Road
Whetstone
London
N20 9BH
Company NameWinsome Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSwifteam Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment Duration3 days (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Chadway
Dagenham
Essex
RM8 1UP
Company NameSwiftcrown Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
332 Cranbrook Road
Ilford
Essex
IG2 6EP
Company NameJumpextreme 2 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NamePartners In Health Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Hackamore
Benfleet
Essex
SS7 3DU
Company NameParkview Building Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
257b Croydon Road
Beckenham
Kent
BR3 3PS
Company NameD Savas Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Woodland Way
London
N21 3PX
Company NameJumpextreme 1 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameMoxon Transport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameASG Medical Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameA C Direct London Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 7 Manhattan Business Park
Westgate
London
W5 1UP
Company NameJEC 09 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameWong's Express Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameEasy Let Sheffield Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
Derbyshire
S18 2XL
Company NameK S Construction (London) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
145 Windsor Road
Ilford
Essex
IG1 1HE
Company NameMBV Records Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Company NameBATS And Balls Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Woolner Close
Barham
Ipswich
IP6 0DL
Company NameIdoidoo Jewellery Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Minerval House Suite 10
26-27 Hatton Garden
London
EC1N 8BR
Company NameBoyare Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameBig Security Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dhl Building Renwick Rd
Box Lane
Barking
Essex
IG11 0SQ
Company NamePort Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Seymour Road
London
N9 0SE
Company NameVault Recording Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
44-46 Whitfield Street
London
W1T 2RJ
Company NameRam Couriers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameTell Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Hoe Street
Walthamstow
London
E17 4PH
Company NameElite Contracts (Anglia) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameBestlink Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameVault Records Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 44-46 Whitfield Street
London
W1T 2RJ
Company NamePricelink Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DX
Company NamePlain Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 The Hive
Northfleet
Gravesend
Kent
DA9 1DE
Company NameBestline Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 High Street
Barmouth
LL42 1DL
Wales
Company NameNCC (S.E.) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Scotts Road
Bromley
BR1 3QD
Company NameFerguson Driving Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameSeal International Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameR L J Driving Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NamePremier Valeting Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 Stonebridge Drive
East Leake
Leicestershire
LE12 6JP
Company NameIDEN Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Company NameLiving The Dream Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NamePrecious Jewellery UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
No 19 2nd Floor 88-90 Hatton Garden
London
EC1N 8PN
Company NameControl Phreak Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Billet Bicester Road
Kingswood
Aylesbury
Buckinghamshire
HP18 0QJ
Company NameWillow Tree Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Victoria Road
Barnsley
S70 2BB
Company NameFresh Asia Express Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Hawthorn Close
Hertford
SG14 2DT
Company NameCumuk Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
645 Green Lanes
London
N8 0QY
Company NameBugsy's Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameCCS Carpentry Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameNaked Gardening Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Locke King Close
Weybridge
Surrey
KT13 0TA
Company NameCopro Records Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Springwood House Springhill Road
Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0TQ
Company NameOscorp Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Poseidon Court Homer Drive
London
E14 3UG
Company NameSanan Filtration Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameO Barn Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Billett Bicester Road
Kingswood
Aylesbury
Bucks
HP18 0QJ
Company NameE C H Initiative Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameGait Consultancy (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Rosslyn Crescent
Luton
Bedfordshire
LU3 2AU
Company NameLettings Of London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prospect House
2 Athenaeum Road
London
N20 9AE
Company NameValco Equity Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 New Bond Street
London
W1S 1SB
Company NameValco Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 New Bond Street
London
W1S 1SB
Company NamePremiere Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
1 Cavendish Place
London
W1G 0QF
Company NameSutratman Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Third Floor, Granite Buildings
6 Stanley Street
Liverpool
L1 6AF
Company NameCitystream Transport Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2BT
Company NameLogic123 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameMisty Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameSanan Filtration Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company Name1 Bar Chelmsford Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 1, 84 Broomfield Road
Chelmsford
Essex
CM1 1SS
Company NameGrand Media Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Theaker Lane
Leeds
LS12 3NZ
Company NameSecond Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2-4 Lillie Road
London
SW6 1TU
Company NameFramic Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameMesh IT Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
73 Weavers Way Elm Village
Camden
London
NW1 0XG
Company NameTranssafe Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAtlantis Property Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
543 Green Lanes
Palmers Green
London
N13 4DR
Company NameForexsource Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61 Charmouth Road
St. Albans
Hertfordshire
AL1 4SE
Company NameS P Traxs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 1 84 Broomfield Road
Chelmsford
Essex
CM1 1SS
Company NameEnigma Entertainment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockfosters Road
Barnet
Herts
EN4 0DE
Company NamePHAT Standard Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Nunnery Lane
York
YO23 1AJ
Company NameStrathmay Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary High Street
Turvey
Bedford
MK43 8DB
Company NameKOOL Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
69 Woodstock Road
London
NW11 8QH
Company NameAbove & Beyond Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Finance House 77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameP Tree Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Knowle Drive
Harpenden
Hertfordshire
AL5 1RW
Company NameYogoego.com Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Woodgate Studios 2-8 Games Road
Cockfosters
Hertfordshire
EN4 9HN
Company NameCDT Transport Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameBuild Economically Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Berwick Place
Welwyn Garden City
Herts
EL7 4TU
Company NameKeller Fitness Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brent House
382 Gloucester Road
Cheltenham
Gloucestershire
GL51 7AY
Wales
Company NameSmall Figures Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
Company NameSkymede E-Commerce Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Rizvi Suite, Craneshaw House
8 Douglas Road
Hounslow
Middlesex
TW3 1DA
Company NameAce Trophies Online Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NamePorter & Company (Accountants) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Selwyn Road
New Malden
Surrey
KT3 5AU
Company NameSystematic Logistics UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wonea House
2 Richmond Road
Old Isleworth
Middlesex
TW7 7BL
Company NameJ F Haulage Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameThe Scandal Bus Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameLaarsens Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5-7 Wote Street
Town Centre
Basingstoke
Hampshire
RG21 7NE
Company NameTop Deal Europe Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillps & Co Ltd
81centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameColchester Stock Clearance Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 8 Chandlers Row
Port Lane, Hythe
Colchester
CO1 2HG
Company NameAbility Place Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Top Floor, Hampton By Hilton
42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCDF Transport Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Finance House 77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameJ&S Media Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9BQ
Company NameMacarthy F & Z Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 5 2 Copper Place
Fallowfield
Manchester
M14 7FZ
Company NameWhittley Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
123 Woolton Road
Wavertree
Liverpool
L15 6TB
Company NameMOMO Entertainment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prince Kurz
45 Ealing Road
Wembley
HA0 4BA
Company NamePremier Holmes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
67 Uppingham Road
Leicester
LE5 3TB
Company NameFairplay Cd Replication Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameLogistics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Ealing Road
Wembley
Middlesex
HA0 4BA
Company NameChristopher Egan Architecture Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
London
N4 2BT
Company NamePlayout Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Woodford Avenue Woodford Avenue
Ilford
Essex
IG2 6UF
Company NameMixtape Music Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Collingwood Road
Sutton
Surrey
SM1 2RT
Company NameAJR Farmers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Whiteways Bookham Farm
Alton Pancras
Dorchester
Dorset
DT2 7RP
Company NameTulip Textiles Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1074 Stratford Road
Hall Green
Birmingham
West Midlands
B28 8AD
Company NameN G Racing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameBeton Waterproofing Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameUn Cells Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5th Floor Grove House
248a Marylebone Street
Nw1 6bb
NW1 6BB
Company NameLearn 2 Love Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
543 Green Lanes
Palmers Green
London
N13 4DR
Company NameS & M Goodies Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameBliss For Feet Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Robin Hood Lane
Kingston Vale
London
SW15 3PX
Company NameDb Invoice Finance 12 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 New Bond Street
London
W1S 1SB
Company NameCute Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1a 186 Bridport Road
London
N18 1SJ
Company NameFiles Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 King Edward Street
Shirebrook
Mansfield
NG20 8AU
Company NameGenesis Medical Surgical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 South Hill Park Gardens
London
NW3 2TD
Company NameKempwood Construction Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
33 High Street
Old Harlow
Essex
CM17 0DN
Company NameColt Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
293 Caledonian Road
Islington
London
N1 1EG
Company NameBowl Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
78-80 Kingston Road
Portsmouth
PO2 7PA
Company NameWhoopi UK Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameRule Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
252 Askern Road
Tollbar
Doncaster
S Yorkshire
DN5 0QE
Company NameWhile Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameCity Vip Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameCorrigan Butchers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
498 Holloway Road
London
N7 6JA
Company NameFunday Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment Duration2 days (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
60 Streathbourne Road
London
SW17 8QX
Company NameBliss Fit Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
53 Bryanston Street
London
W1H 7AJ
Company NameMercury Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameRealizeit Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
74 Victoria Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AJ
Company NameA France Industrial Roofing & Wall Cladding Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Frp Advisory Llp Minerva
29 East Parade
Leeds
Yorkshire
LS1 5PS
Company NameRSP Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
Derbyshire
S18 2XL
Company NamePrimeaction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 South View Road
Ashtead
Surrey
KT21 2NB
Company NameBrace Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameStrikeforce Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Audley Road
Stechford
Birmingham
B33 9BS
Company NameThe Special One Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Great Cambridge Road
London
N17 7LH
Company NameStandalone Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NamePaul Nicholas Urban School Of Rock Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Oxford Road
Fleetwood
Lancs
FY7 7EX
Company NameXclusive Autos Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company NameSwiss Revital Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameMdkds Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameSpecialised Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Birkdale Road
London
W5 1JZ
Company NameInahb Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 New Bond Street
London
W1S 1SB
Company NameThe House Of Simien Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Priestley House
Priestley Gardens
Romford
RM6 4SN
Company NameHornsey Healthcare Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameTaylor & Co Catering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
643 Watford Way
Apex Corner, Mill Hill
London
NW7 3JR
Company NameLondon Global Times Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 25 Tavern Quay Business Center
Sweden Gate
London
SE16 7TX
Company NameBass Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameAction Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Walsingham House 1331-1337 High Road
Whetstone
London
N20 9HR
Company NameKingsland Carpentry & Joinery Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Prestbury Square
Mottingham
London
SE9 4NA
Company NameShow Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Green Lanes
London
N16 9NH
Company NameSusan And Ronald Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
64 Quarry Street
Guildford
Surrey
GU1 3UA
Company NameQuality Advice Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
London
N3 3HN
Company NameBurnt Oak Butchers Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Frost Group Limited, Court House The Old Police Station
South Street
Ashby-De-La-Zouch
Leicestershire
LE65 1BS
Company NameI Grab Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7a Chaseville Parade
Winchmore Hill
London
N21 1PG
Company NameChoices Brighton Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameBrandspoke Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit B 24 Corbet Place
London
E1 6NH
Company NameBlack And White Generation Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Coveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Company NameJWD Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameJigsaw Property Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O John Phillips & Co Ltd
81 Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameBlessed Land & Property Acquisitions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
216 Marlborough House 159 High Street
Wealdstone
Harrow
Middlesex
HA3 5DX
Company NameGolden Media Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Leagrave Road
Luton
Beds
LU4 8HT
Company NameE 2 Chicken Hut Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
153 Bethnal Green Road
London
E2 7DG
Company NameWww.Toadfootwear.co.uk Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
S18 2XL
Company NameFinal Trim Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Church Street
Gawber
Barnsley
South Yorkshire
S75 2RH
Company NameMetropol Cars Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heath Road
Hillingdon
Uxbridge
Middlesex
UB10 0SL
Company NameCandy Cane Promotions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameCedar Dean Merger & Acquisition Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
Finchley Central
London
N3 3HN
Company NameProof Public Affairs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chaplin House 2/F Widewater Place, Moorhall Road
Harefield
Uxbridge
Middlesex
UB9 6NS
Company NameA1 Meat Supplies Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
498 Holloway Road
London
N7 6JA
Company NameEaling Village Cars Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 8 Grange House
Harlesden Road
London
NW10 2DB
Company NameSneha 5 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1a Dunscar Business Park
Blackburn Road
Bolton
BL7 9PQ
Company NamePortland Recruitment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 08 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company NameFive Star People Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2009 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 08 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameOrazio & Giovanni Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
London
N3 3HN
Company NameBest Bar None (Pledwick) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameSquare 1 Optical Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameTrendz Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 Queens Market
London
E13 9BA
Company NameTBD Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Greenland Street
London
NW1 0ND
Company NameM A K Food Sussex Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameS. A & M Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Woodlands
Lynn Road
Ely
Cambridgeshire
CB6 1SD
Company NameD E K D Professional Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Percy Road
London
N12 8BU
Company NameNaysa & Co (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EX
Company NameCardboard Recycling On Time Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Truckstop Wharfdale Road
Tyseley
Birmingham
B11 2DA
Company NameChina Chef Express Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
Mill Hill
London
NW7 2AD
Company NameAgromore Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts.
WD6 3EW
Company NameR & C's Coffee & Bar Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
140 Kiln Place
London
NW5 4AP
Company NameComputer Love Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Hilltop View
Woodford Green
Essex
IG8 8BG
Company NameSureblades Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameSpring Global Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bramble Cottage Middle Road
Denton
Harleston
Norfolk
IP20 0AJ
Company NameREQI Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment Duration4 years (Resigned 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ds House 306 High Street
Croydon
Surrey
CR0 1NG
Company NameQuantum Floor Installations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Gardom Close
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8ZH
Company NameRonak Catering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
317 Romford Road
London
E7 9HA
Company NameCharles Aston Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
South Point House
321 Chase Road
London
N14 6JT
Company NameFood & Wine Dagenham Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Elthorne Road
London
NW9 8BJ
Company NameTest Cloud Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Hadley Road
Barnet
Hertfordshire
EN5 5QU
Company NameGW Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Venture House 4th Floor
27-29 Glasshouse Street
London
W1B 5DF
Company NamePersonal Injury Solicitors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameEnglish Speech And Pronunciation Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Fullers Wood Farthing Common
Lyminge
Folkestone
Kent
CT18 8DH
Company NameConveyancing Lawyers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameMy-Ey Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameUnicorn Capiral Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment Duration1 year (Resigned 10 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
78 York Street
London
W1H 1DP
Company NameEyelift Brow Bar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Merstowe Close
Acocks Green
Birmingham
B27 6QL
Company NameEKAK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 The Broadway Hampton Court Way
Thames Ditton
Surrey
KT7 0LX
Company NameBioflo Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mansfield Business Centre
Ashfield Avenue
Mansfield
Nottinghamshire
NG18 2AE
Company NameThe Monica Inn Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
373 Somerville Road
Small Heath
Birmingham
B10 9LJ
Company NameBourbon-Hanby Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameHorizon H C Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Ravensbury Avenue
Morden
Surrey
SM4 6ET
Company NameS J D Building Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Stansted Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Company NameA M Fruit, Veg & Groceries Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
West Midlands
B11 4DA
Company NameMondomio (Sapori) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
Finchley Central
London
N3 3HN
Company NameMondomio (Furnishings) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Regents Park Road
Finchley Central
London
N3 3HN
Company NameMara Technologies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
126-134 Third Floor
Baker Street
London
W1U 6UE
Company NameKHF Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Bank House
Cherry Street
Birmingham
B2 5AL
Company NameGriffin Pro Audio Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Lodge Court Cobham Court
Downside Bridge Road
Cobham
Surrey
KT11 3LN
Company NameJ & L Joinery Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Company NameTraditional Sash Window Refurbishment Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Verulam Advisory First Floor The Annexe
New Barnes Mill Cottonmill Lane
St. Albans
Herts
AL1 2HA
Company NameSKG Engineering Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameThe Acquisition Agency Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Alexander Street
London
W2 5NU
Company NameBhopal & Sons Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Priestley House Priestley Gardens
Chadwell Heath
Romford
RM6 4SN
Company NameDHR Enterprises Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Kenneth Gardens
Stanmore
Middlesex
HA7 3SA
Company NameEasy Hire & Accident Claims Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
92 Windermere Avenue
Wembley
Middlesex
HA9 8RY
Company NameInside Centre Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Seamh Cottage Birchfield Road
Nordelph
Downham Market
Norfolk
PE38 0BP
Company NameCentral London Community Healthcare Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1b Harewood Row
London
NW1 6SE
Company NameShaune Harrison Fx Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Woodside Business Park, 109/110 Woodside Business Park
Birkenhead
CH41 1EL
Wales
Company NameW9 Security Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameAlfie's Metering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
John Phillips & Co Ltd
81 Centaur Court Claydon Business Park Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameFTC Telecom Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCourtney Construction (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Elm Cottage Heol Y Parc
Pentyrch
Cardiff
CF15 9NB
Wales
Company NameNew Gables Restaurant Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameBright Songs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameActive Claims Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Millennium Business Centre Humber Road
Cricklewood
London
NW2 6DW
Company NameActive Ambitions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameAshgreen Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1NS
Company NameIntertravel Agency Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Rand Street
Bradford
West Yorkshire
BD7 1RW
Company NameAcme Retro Co. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameADA Cars Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 349 High Road
London
N22 8JA
Company NameDown Size Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameMiranda Yates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 St. Marys Street
Bungay
Suffolk
NR35 1AX
Company NameDAR (Rotherham) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Park Place
Leeds
LS1 2RU
Company NameThe Lully Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Milk Publicity Ltd
8-14 Vine Hill
London
EC1R 5DX
Company NameManage My Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RB
Company NameThwaites Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Centaur Court Claydon Buss Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NamePGM Electrical Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameAppleyard Reversions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameSimmons & Pudelek Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Queen Anne Street
London
W1G 8HD
Company NamePigman Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre, Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameKRS Ventures Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 170 Edmund Street
Birmingham
B3 2HB
Company NameTrigalis Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 100, The Studio, St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NameAnthony Planning Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary
High Street
Turvey
Beds
MK43 8DB
Company NameMonochrome Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Potternewton Lane
Chapel Allerton
Leeds
West Yorkshire
LS7 3LW
Company NameWofch Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
257b Croydon Road
Beckenham
Kent
BR3 3PS
Company NameStacked Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 High Street North
London
E6 1HS
Company NameTansen Contracts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9BQ
Company NameTale Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameABC Estates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Chase Side
Enfield
Select State
EN2 6NF
Company NameLadywood Supermarket Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
204-206 St. Vincent Street West
Ladywood
Birmingham
B16 8RP
Company NameRussells Of Edgbaston Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Islington Row
Edgbaston
Birmingham
.
B15 1LD
Company NameBlue Waves Property Lettings Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
433 Chester Road
Old Trafford
Manchester
M16 9HA
Company NameMillstones Cookware Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 9 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Company NameKinetix Sports & Rehab Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13-15 Sevenways Parade Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6JX
Company NameThe Nook Fish Bar Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameExpert Medical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Business Centre
Edward Street
Redditch
Worcs
B97 6HA
Company NameThe Soup Dragon (Foods) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Lonsdale Street
Newton Heath
Manchester
M40 2FT
Company NameBob Kan Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Percy Road
London
N12 8BU
Company NameBOBO Kan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameCunav Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Anson Road
London
NW2 6AD
Company NameSea Change Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
99b De Beauvoir Road
London
N1 4EL
Company NameMichael Kewin Truck Sales Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Yard 2 Redfern Street
Bootle
Liverpool
Merseyside
L20 8JB
Company NameIndividual Care Placements Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameBooze Drop Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Palomino Place
Ladywood
Birmingham
B16 9ET
Company NamePinpoint Energy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Northcote Crescent
West Horsley
Surrey
KT2 6LX
Company NamePresto Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Stokefelde
Basildon
Essex
SS13 1NH
Company NameLamie Fashions Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Hendon Lane
London
N3 1TT
Company NameAquasafe East Anglia Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bramble Cottage Middle Road
Denton
Harleston
Norfolk
IP20 0AJ
Company NameB.P.Exterior Facades Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Worcester Road
Bromsgrove
Worcestershire
B61 7DN
Company NameRosery Equestrian Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Yedlie Straight Road
Bradfield
Manningtree
Essex
CO11 2RA
Company NameWaddington Financial Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
168 Galton Road
Smethwick
West Midlands
B67 5JS
Company NameAngelica Rose Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameSat Aid Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
117-119 Fenham Hall Drive
Newcastle Upon Tyne
NE4 9XB
Company NameVereds Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Renters Avenue
Hendon
London
NW4 3RE
Company NameQ-Less Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14a Aireville Terrace
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JY
Company NameClaire Building Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Horwood Gardens
Cranbourne
Basingstoke
Hants
RG21 3NR
Company NameDreamscape Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NameFreight Point Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5a Continental Approach
Westwood Industrial Estate
Margate
Kent
CT9 4JG
Company NameGarden Task Force Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House High Street
Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameMayfair Computing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Gravel Walk
Emberton
Olney
MK46 5JA
Company NameWarlock Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Walsingham House
1331-1337 High Road Whetstone
London
N20 9HR
Company NameALES Financial Corporation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
07020485: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameKPG Transport Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment Duration1 month (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38-42 Newport Street
Swindon
Wiltshire
SN1 3DR
Company NameThe Bank Barber Shop Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment Duration1 month (Resigned 17 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NamePie (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Company NameElstree Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameSwiftlink Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Avondale House 262 Uxbridge Road
Hatch End
Middlesex
HA5 4HS
Company NameBenville International Transport Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court Cockfosters Road
Barnet
Hertfordshire
EN4 0DE
Company NameGlorious Computers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Furlong Road
Bolton Upon Dearne
Rotherham
S63 8JA
Company NameUnited Construction Design And Build Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
Clwyd
LL12 8TN
Wales
Company NameAbster Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Ealing Road
Wembley
Middlesex
HA0 4BA
Company NameRight Angle Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Company NameMer & Ard Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Becket Road
Edmonton
London
N18 3PN
Company NameThe League Of Extraordinary Entrepreneurs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameA & A (GB) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 76-78 Northumberland Industrial Estate
Willoughby Lane Tottenham
London
N17 0YA
Company NamePaperhat Ftp Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameAirey Enterprises Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameCHAN & Kim Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
155 Reepham Road
Hellesdon
Norwich
Norfolk
NR6 5PH
Company NameLotti Loves Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCrystal Vision Optical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Leicester Road
Blaby
Leicester
LE8 4GQ
Company NameIQ Meeting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameCaradon Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Ambassador Close
Hounslow
Middx
TW3 3DW
Company NameRenewablenergy Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Pontefract Road
Hoyle Mill
Barnsley
South Yorkshire
S71 1HF
Company NameBonding Store Gallery Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
55 The Mint
Rye
East Sussex
TN31 7EN
Company NameFME Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Stephenson House
15 Church Walk
Peterborough
PE1 2TP
Company NameWest Africa Energy Corporation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Bruton Street
London
W1J 6QY
Company NameCaradon UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Ambassador Close
Hounslow
Middx
TW3 3DW
Company NameSerkan Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
417 Roman Road
London
E3 5QS
Company NameRattigan Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameSonargow (Stansted) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 Castle Walk
Lower Street
Stansted, Essex
CM24 8LY
Company NameTen Lee Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Churchill House Suite 301
120 Bunns Lane Mill Hill
London
NW7 2AS
Company NameNilsson Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18-22 Wigmore Street
London
W1U 2RG
Company NameAtherton Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 & 18 Riverside House Lower Southend Road
Wickford
Essex
SS11 8BB
Company NameClearview Autos Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameGreen-Home Concepts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street
Armley
Leeds
West Yorkshire
LS12 3HD
Company NameBarking Road Garages Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
567-585 Barking Road
East Ham
London
E6 2LW
Company NameIQ Meetings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Verulam House
110 Luton Road
Harpenden
Hertfordshire
AL5 3BL
Company NameJarrett Training Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Sunderton Lane
Clanfield
Waterlooville
Hampshire
PO8 0NT
Company NameMartin Aviation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dormers Chequer Lane
Redbourn
St Albans
Herts
AL3 7NH
Company NameDoner Master Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
95 Winchester Avenue
Leicester
LE3 1AY
Company NameNica's Cleaning Service Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameHDTV Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15c Warwick Avenue
London
W9 2PS
Company NameTottenham Gida Bazaar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
422 High Road
London
N17 9JB
Company NameSkymede Enterprises (Coventry) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Craneshaw House
8 Douglas Road
Hounslow
Middx
TW3 1DA
Company NameChurch Green Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary
High Street
Turvey
Bedfordshire
MK43 8DB
Company NameI Need Property Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4,A Chester Road
Gresford
Wrexham
Clwyd
LL12 8TN
Wales
Company NameMaglee Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Mountside
Stanmore
Middlesex
HA7 2DT
Company NameKROW Applications Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameHowell & Associates (Surrey) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heather
Down Road
Tavistock
PL19 9AG
Company NameEast London Cars Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Churston Avenue
London
E13 0RJ
Company NameGood Egg Creative Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameLytham Gates And Fabrications Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameOdin Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
44-46 Whitfield Street
London
W1T 2RJ
Company NameEagle Digital Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameCambridge Training Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Percy Road
London
N12 8BU
Company NameMVP Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Ascot Close
Elstree
Hertfordshire
WD6 3JH
Company NameHCW (Finchley) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Percy Road
London
N12 8BU
Company NameGale Interiors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Company NamePlatinum Plumbers Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameArgent Accountants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
183 Hillgrounds Road
Kempston
Bedford
MK42 8RL
Company NameVan Weenen Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58 High Street
Olney
Buckinghamshire
MK46 4BE
Company NameR W Houth & Sons Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
Clwyd
LL12 8TN
Wales
Company NamePrestige Claims & Hire Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 9 Providence Industrial Estate
Providence Street Lye
Stourbridge
West Midlands
DY9 8HQ
Company NameM & D Surfacing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wellsbourne House 1157 Warwick Road
Acocks Green
Birmingham
B27 6RG
Company NameSymirna Foods Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 6 Angel Road Works, Advent Way
London
N18 3AH
Company NameENA Environmental Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
Company NameThe Chip Inn (Newport Pagnell) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Danesbrook Close
Furzton
Milton Keynes
Bucks
MK4 1FA
Company NameMedisurg One Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Calder Avenue
Nether Poppleton
York
YO26 6RG
Company NameHiroko Shipping Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Craneshaw House
8 Douglas Road
Hounslow
Middx
TW3 1DA
Company NameCarol Lorenz Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameMilled Carbon Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cannon Business Park Gough Road
Coseley
Dudley
WV14 8XR
Company NameCumbria Hydro Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameCumbria Renewable Energy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Company NameORCA Global Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameKidds Club Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Lancaster House Park Lane
Stanmore
HA7 3HD
Company NameSterling Academy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Space House Space Business Park
Abbey Road
Park Royal
Middlesex
NW10 7SU
Company NameVanaca Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
102 Dog Kennel Hill
London
SE22 8BE
Company NameTotteridge Doors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
Woodside Park
London
N12 7HD
Company Name360 Degrees Provider Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House
18 Vera Avenue
Grange Park
London
N21 1RA
Company NameMaster Travel Passenger Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NameStavka Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Company NameRed Five Creative Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19, Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameVtunes (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameHydracom Interactive Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameNorth Star Villas Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameRichard Coleman Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NamePhilleap Gold Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
Company NameGrease Junkie Garage Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Eagle Point Little Park Farm Road
Segensworth
Fareham
Hampshire
PO15 5TD
Company NameEagle Continential Foods Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
717-719 Seven Sisters Road
London
N15 5JT
Company NameHCW (Hayes) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Percy Road
London
N12 8BU
Company NameA1 Nutrition Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Ravenings Parade 39 Goodmayes Road
Ilford
Essex
IG3 9NR
Company NameNucleus Property Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Orkney Close
Popley 2
Basingstoke
Hampshire
RG24 9AR
Company NameSuffolk Discount Automotive Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Bus Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameAGHA Interiors Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Anson Road
London
NW2 6AD
Company NameFresh Loos UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Wheat Close
Daventry
Northamptonshire
NN11 0FX
Company NameCoville Miller & Co Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8a Kingsway House
King Street
Bedworth
Warwickshire
CV12 8HY
Company NameD J Taylor Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 1, 84
Broomfield Road
Chelmsford
Essex
CM1 1SS
Company NameDee Promotions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameOPM Claims Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton-Cleveleys
Lancashire
FY5 3LJ
Company NameF T Recruitment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameOverture Capital Markets Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NamePapas Fish & Chips Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Nottingham Road
Ravenshead
Notts
NG15 9HG
Company NameKEYS Roofing & Scaffolding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Centaur Court Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameNotso Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Gawber Street
London
E2 0JH
Company NameEnvironmental Design Engineers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Greatwood Farm Trow Lane
Lyneham
Chippenham
Wiltshire
SN15 4DN
Company NameShenfield Leisure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61-65 Chapel Street
Billericay
Essex
CM12 9LT
Company NameThe Signlab London Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
849 High Road
Ilford
Essex
IG3 8TG
Company NameECO Crane Hire Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameADIE Derrick Promotions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 King Street
Blackpool
Lancashire
FY1 3EJ
Company NameDark Nite Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8a Kingsway House
King Street
Bedworth
Warwickshire
CV12 8HY
Company NameOverture Holdings London Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NameAryan Projects Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Turnstone Close
Cotdn Park
Rugby
Warwickshire
CV23 0WF
Company NameTiberon Consulting Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameBrookfield College London Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
99-103 St James Annex The Broadway
Ealing
London
W13 9BP
Company NameDreamgold Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameD.P.S. Building Norfolk Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Primrose Cottage Mill Road
Shipdham
Thetford
Norfolk
IP25 7LU
Company NameQuicksell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment Duration1 month (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 8 186 Bridport Road
London
N18 1SJ
Company NameShirley Building Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Station Road
Penge
London
SE20 7BJ
Company NameVendorrelate Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Conniemead House 57 The Riding
Woodham
Woking
Surrey
GU21 5TD
Company NameDINC Caner Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
699 Seven Sisters Road
London
N15 5LA
Company NameLynx Plumbing & Heating Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameQuicksearch Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameLibertine Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 26 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameBelvada Cosmetics UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameDream Job Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Eastbourne Road
Pevensey Bay
Pevensey
East Sussex
BN24 6ET
Company NameMomentum Management Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Company NameEsteem Midas Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Park Place
Leeds
LS1 2RU
Company NameWhiskey Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Company NameFeran Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 Marluwe Road
Doncaster
DN3 1AX
Company NameKaldan Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
311 West Green Road
South Tottenham
London
N15 3PA
Company NameGWQ Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameYaltan Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameACS (Birmingham) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Hayfield Road
Birmingham
West Midlands
B13 9LG
Company NameSalem Productions Tv Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Greenland House
1 Greenland Street
London
NW1 0ND
Company NameMayer Real Estate Management UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Broadhurst Gardens
London
NW6 3QT
Company NameDeens Pizza (Banbury) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5c George Street
Banbury
Oxfordshire
OX16 3HB
Company Name1 Bar Metropolis Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Broomfield Road
Chelmsford
Essex
CM1 1SS
Company NameE D O Community Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Ralphs Meadow
Woodgate Valley
Birmingham
B32 3RW
Company NameA Ashton & Son Plasters Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio N0: 45
2 Old Brompton Road
London
SW7 3DQ
Company NameWiselink Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NameWisehill Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
164 Bedford Road
Kempston
Bedford
MK42 8BH
Company NameNew Startup Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
50 Sydenham Road
Sydenham
London
SE26 5QF
Company NameE-Web Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockfosters Road
Barnet
Hertfordshire
EN4 0DE
Company NameTrident Business Media Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Company NameStumped Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19a Bexhill Road
St. Leonards-On-Sea
TN38 0AH
Company NameWest Ventures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 25 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameReach Perfection Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2009 (same day as company formation)
Appointment Duration6 days (Resigned 03 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameBluebridge Homes Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameSunlineturkey Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106/108 Burnt Oak Broadway
Broadway
Edgware
Middlesex
HA8 0BE
Company NameExp10 Promotions Online Plc
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameIlliquid Assets Exchange Plc
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameK1 (London) Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nichoals Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House 124 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NS
Company NameJK Investment Corporation 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 Company Director
Addresses
Correspondence Address
The Studio St Nichoals Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameDalys Electic Vehicles Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nichoals Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Company NamePre Initial Public Offerings Exchange Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nichoals Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameIqmoney Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nichoals Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLondon Ipo Exchange Plc
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 Company Director
Addresses
Correspondence Address
The Studio St Nichoals Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWater X Change Plc
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 Company Director
Addresses
Correspondence Address
The Studio St Nichoals Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLondon Equity Exchange Plc
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 Company Director
Addresses
Correspondence Address
The Studio St Nichoals Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLondon Angel Bourse Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nichoals Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameMelly Raya Limited
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment Duration5 months (Resigned 13 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close Elstree
Borehamwood
WD6 3EW
Registered Company Address
Canalot Studios, Unit 133 222 Kensal Road
London
W10 5BN
Company NameClose Estates Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close Elstree
Borehamwood
WD6 3EW
Registered Company Address
17 Abbotsbury Road
Morden
Surrey
SM4 5LJ
Company NameRutland Consultancy Professionals Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nichoals Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ramsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Company NameP T Accountancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nichoals Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Barclay Court
Hale Lane
Edgware
Middlesex
HA8 8PJ
Company NameMyhealth Consultancy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nichoals Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NameHazelhurst Property Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Freemans
Solar House
282 Chase Road
London
N14 6NZ
Company NameFlannelly Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCosearch Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameFlying Dutchman Hospitality Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameDelbene Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 High Street
Clapham
London
SW4 7TS
Company NameDaltay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
186 Cowley Road
Oxford
OX4 1UE
Company NameWinning Attributes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Las Partnership The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameCity Carpentry Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58 High Road
Bushey Heath
Herts
WD23 1SF
Company NameGod Daughter Publishing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
31 Kentish Town Road
Camden Town
London
NW1 8NL
Company NameDalkor Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Bridge Street
Denbigh
Clwyd
LL16 3TF
Wales
Company NameDeletan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameItalian Tavola Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameAndrew D. Kelly Consulting Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2015 (same day as company formation)
Appointment Duration4 months (Resigned 14 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Foxfield House
Hebron
Morpeth
Northumberland
NE61 3LA
Company NameSeasonal Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2015 (same day as company formation)
Appointment Duration3 months (Resigned 15 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Company NameShort Term Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2015 (same day as company formation)
Appointment Duration6 months (Resigned 11 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
50 Ascot Gardens
Southall
Middlesex
UB1 2RZ
Company NameOverture Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House, 7-12 Tavistock Square
London
WC1H 9BQ
Company NameSerious About Football Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSerious About Boxing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameA And J Property Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bamfords Trust House
85-89 Colmore Row
Birmingham
B3 2BB
Company NameReallite Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameAyuok Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Afe Accountants Limited Building 4, North London Business Park
Oakleigh Road South
London
N11 1GN
Company NameRhondak Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Clapham High Street
London
SW4 7TS
Company NameCARU Containers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameBrilliant Tunes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61 Judd Street
London
WC1H 9QT
Company NamePremium Events Furniture Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House
Unit 5, 296a Green Lanes
Palmers Green
London
N13 5TP
Company NameTimespan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Broad Street
Blaenavon
Pontypool
NP4 9ND
Wales
Company NameMoreside Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment Duration6 days (Resigned 01 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameExtravagant Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 22 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameGraceful Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 11 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameG1 Cars.com Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameBGBF Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hesley Wood Cottage Hesley Lane
Thorpe Hesley
Rotherham
South Yorkshire
S67 2SD
Company NameKYRA Valentina Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
W Midlands
B73 5HU
Company NameManor Road Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameTravel Agency London Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
Company NameThe Coffee Table Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kennedy Close
London Colney
St Albans
Herts
AL2 1GR
Company NamePro International Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameUniglobal Group Legal Services Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bridge Farm Gatherley Road
Brompton On Swale
Richmond
DL10 7HX
Company NameSetline Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 04 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 St. Johns Way
Corringham
Stanford Le Hope
SS17 7NA
Company NameMypay Mobi Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBox Clever Kitchens & Bedrooms Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Libertas 3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Company NamePSP Vision Homes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameDRMA Accountancy Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Oast Cottage Vann Lake Road
Ockley
Dorking
RH5 5JB
Company NameKlaatu Barada Nikto Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameMetropolitan And Regional Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameC R Electrical Blackpool Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
150 Preston Old Road
Blackpool
Lancashire
FY3 9QP
Company NameBarker Johnson Homes Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House, Links Point
Amy Johnson Way
Blackpool
Lancs
FY4 2FF
Company NameOceanside Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment Duration6 days (Resigned 19 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameComcraft Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment Duration1 month (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Weald Lane
Harrow
Middlesex
HA3 5EX
Company NameLucky Estates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment Duration1 month (Resigned 15 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House, 282 Chase Road
London
N14 6NZ
Company NameWhiskey Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
330 Bridgwater Drive
Westcliff-On-Sea
Essex
SS0 0EZ
Company NameSb Hvac Installations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House, Links Point, Amy
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameElmara Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
214 Lower Addiscombe Road
Croydon
CR0 7AB
Company NamePinara Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Bounds Green Road
London
N11 2EU
Company NameDeryana Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
33 Church Hill Road
East Barnet
EN4 8SY
Company NameNeubar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands.
B73 5HU
Company NameMagic Blood Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
31 Kentish Town Road
Camden Town
London
NW1 8NL
Company NameUnusual Trading Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Company NameCanadian Visa Experts Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company Name2Peas Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Cotton Court Business Centre
Church Street
Preston
PR1 3BY
Company NameVabel Construction 1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Mountcliff House
154 Brent Street
London
NW4 2DR
Company NameSkootz Europe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCamrose Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point, 1412 High Road
London
N20 9BH
Company NameHardgate Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62 Streatham Hill
London
SW2 4RD
Company NameDiscount Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31-33 High Street
London
SE20 7HJ
Company NameHigh Alpha Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment Duration1 month (Resigned 08 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point, 1412 High Road
London
N20 9BH
Company NameGoldage Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment Duration1 week (Resigned 08 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 8-10 Ratcliffe Cross Street
London
E1 0HS
Company NameAll Secure Scaffolding Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JA
Company NameH J Music Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameForbesclaymore Developments Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 1 5b High Street
Weybridge
KT13 8AX
Company NamePositive Youth Direction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
31 Kentish Town Road
Camden Town
London
NW1 8NL
Company NameToldan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 Fore Street
Exeter
EX4 3HY
Company NameTezin Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
118 Upper Clapton Road
London
E5 9JY
Company NameTameray Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 Marlowe Road
Doncaster
DN3 1AX
Company Nameth Image Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameFix & Drive Perivale Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 15 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NameCrownline Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameGrandslam Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 Hillside Road
London
N15 6NB
Company NameEcoline Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Old Street
London
EC1V 9AE
Company NameJ.K.Windows Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blandfield Road
London
SW12 8BG
Company NameYourbodyscan.co.uk Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13a Tiger Court Kings Business Park
Liverpool
L34 1PJ
Company NameJAT 4 Cars Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 South Park Drive
Ilford
Essex
IG3 9AQ
Company NameTalbar Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
138 South Street
Romford
Essex
RM1 1TE
Company NameYelkay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147 Chase Side
Enfield
EN2 0PN
Company NameYF Image Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameYoltan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
343 Upper Street
Islington
London
N1 0PD
Company NameDaldan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameMount Street International Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Company NameULMO Accessible Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House, Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameLondon Properties Development Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wonea House
2, Richmond Road
Isleworth
Middlesex
TW7 7BL
Company NameCentral Africa Airlines Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSheffield Estates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
233 Edmund Road
Sheffield
S2 4EL
Company NameTrestle Oxford Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameHalis Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
168 High Street
Gillingham
ME7 1AJ
Company NameMelvan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
177 Ash Road
Aldershot
GU12 4DB
Company NameGeorge & Michelle Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
87 Town Street
Armley
Leeds
LS12 3HD
Company NameRedrush Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Red Lion Court
Alexandra Road
Hounslow
Middx
TW3 1JS
Company NameFreescape Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration3 months (Resigned 10 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor, 1 College Road
Harrow
Middlesex
HA1 1BE
Company NameShire Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ormonde House, 2
High Street
Epsom
Surrey
KT19 8AD
Company NameGoldbeck Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 05 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
242 Cowley Road
Oxford
OX4 1UH
Company NameWinburn Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor 24 High Street
Maynards
Whittlesford
CB22 4LT
Company NameMattalex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 21 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point 1412 High Road
London
N20 9BH
Company NameSt Music Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
31 Kentish Town Road
Camden Town
London
NW1 8NL
Company NameThe Lighthouse Partnership Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameReshape Beauty Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Saxon House
27 Duke Street
Chelmsford
CM1 1HT
Company NameThe Lighthouse Partnersip Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameRatcliffe Fashions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Ripple Road
Barking
IG11 0TW
Company NamePowerhouse Nutrition (North East) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 05 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
66 Wellands Lane
Sunderland
SR6 7BJ
Company NameSRM Scaffolding Safety Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
74 Beauly Way
Romford
Essex
RM1 4XH
Company NameCapricorn Fashions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1c Fred Perry House 186 Bridport Road
Edmonton
London
N18 1SJ
Company NameHighcourt Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Bloomsbury Way
London
WC1A 2JE
Company NameHightop Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Herbert Road
Woolwich
London
SE18 3TB
Company NameStreetline Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Goldhawk Road
London
W12 8DH
Company NameBellside Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 12 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House, 7-12 Tavistock Square
London
WC1H 9BQ
Company NameJJC Group Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13 Britannic House Sterling Way
Borehamwood
Herts
WD6 2BT
Company NamePlane Detail Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
65 Devonshire Road
Palmers Green
London
N13 4QU
Company NameLc Discount Furniture Watford Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
126-128 St. Albans Road
Watford
WD24 4AE
Company NameCedarlane Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameSuperb Trade Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Leith Mansions Grantully Road
London
W9 1LQ
Company NameGreen Sky Cleaning (West) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bowman House Whitehill Industrial Estate, Whitehill Lane
Royal Wootton Bassett
Swindon
SN4 7DB
Company NameHighford Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameInvestbond Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment Duration6 months (Resigned 03 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameFarline Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameLuke Wilson Electrical Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House, Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameSundal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameNaray Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameJardal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameYatay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Rayne Road
Braintree
Essex
C77 2QA
Company NameAlpha Group (Developments) Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Las Partnership, The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameCassidy Electrical Contractors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81a Town Street Armley
Leeds
West Yorkshire
LS12 3HD
Company NameJAN Smith Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Oakhill Road
Sheffield
S7 1SH
Company NameSeagulls Ocean Boat Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameParlour 72 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameM.D. Recycling Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Rushfield
Potters Bar
Hertfordshire
EN6 3HJ
Company NameJILL Atkins Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Chase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Company NameDPK Electrical Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 010 Upper Wortley Business Centre
127 Upper Wortley Road
Leeds
LS12 4JG
Company NameTending Estates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
N2 8EY
Company NameHMA Devonshire Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Devonshire Avenue
Thornton-Cleveleys
FY5 4AS
Company NameBlockedbuster Drain Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Company NameAl Mason Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House, Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameFarringdon Land Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameLutterworth Development Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Mousery
Beeches Road
Battlesbridge
Essex
SS11 8TJ
Company NameFashion Bird Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 1 75 Queens Road
Watford
WD17 2QN
Company NameBrenda's Boutique Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameJ M Clothing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameBlack Tape Records Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
31 Kentish Town Road
Camden Town
London
NW1 8NL
Company NameDrivepass Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Scotts Road
Bromley
BR1 3QD
Company NameAbbeyvale Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 21 Enterprise House Education Road
Off Meanwood Road
Leeds
LS7 2AH
Company NameCurry Leaf Hove Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
96 Portland Road
Hove
East Sussex
BN3 5DN
Company NameBoaty McBoatface Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Station Road
Penge
London
SE20 7BJ
Company NameHard Copy Records Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
31 Kentish Town Road
Camden Town
London
NW1 8NL
Company NameOnline Sports Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suites 17-18, Riverside House Lower Southend Road
Wickford
Essex
SS11 8BB
Company NameNannies Korner Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
68 York Road
Erdington
Birmingham
B23 6TG
Company NameJ. Gardiner (Joinery & Maintenance) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House, Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameLallyco Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 010 Upper Wortley Business Centre
127 Upper Wortley Road
Leeds
LS12 4JG
Company NameRockindale Productions And Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Building 4 Foundation Park
Roxborough Way
Maidenhead
SL6 3UD
Company NameGroveline Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075 Finchley Road
London
NW11 0PU
Company NamePyrenees Infrastructure 1 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 26 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Cms Cameron McKenna Nabarro Olswang Llp Cannon Place
Cannon Street
London
EC4N 6AF
Company NameINFM Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
125 London Wall
London
EC2Y 5AL
Company NameHighriver Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Brampton Grove
London
NW4 4AE
Company NamePremium Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor, 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameH Ali (London) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
401 Kilburn High Road
London
NW6 7QE
Company NameA B Alliance Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6NZ
Company NameLazana Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 The Sainsbury Centre
Guildford Street
Chertsey
Surrey
KT16 9AG
Company NameYalpak Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Staplehurst Pizza Station Road
Staplehurst
Tonbridge
TN12 0QS
Company NameDurdan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 High Street
Barmouth
LL42 1DL
Wales
Company NameGrace Sinclair Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Thorne Lancaster Parker
4th Floor, Venture House
27-29 Glasshouse Street
London
W1B 5DF
Company NameSazdan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
78-80 Kingston Road
Portsmouth
PO2 7PA
Company NameUltra Sports Clinic Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Gresham Street
London
EC2V 7BG
Company NameSumer PR (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Amy Johnson Way
Blackpool
Cheshire.
FY4 2FF
Company NameYenah Scouting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameJDC Marketing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point, Amy Johnson Way
Blackpool
FY4 2FF
Company NameKIDS Will Be Kids Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameL G Power Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameElegant Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House, 282 Chase Road
London
N14 6NZ
Company NameClarencebradley.com Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Central House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
Company NameHighstakes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration3 months (Resigned 03 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Tyndall Road
London
E10 6QH
Company NamePineview Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 14 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
137 Wargrave Avenue
London
N15 6TX
Company NameGoldex Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House, 282 Chase Road
London
N14 6NZ
Company NameMl Advisors London Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameOveract Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Market Place
Askern
Doncaster
South Yorkshire
DN6 0HY
Company NameRealside Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Kirkgate Street
Wisbech
Cambridgeshire
PE13 3QR
Company NameDandy Properties 44 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 09 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Fairholt Road
London
N16 5EW
Company NameHyclass Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
77 Wokingham Road
Reading
Kent
RG6 1LH
Company NameSummervalley Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2016 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 09 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
118 Raleigh Drive
Whetstone
London
N20 0XA
Company NameAJR Management Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House
Links Point, Amy Johnson Way
Blackpool
Lancs
FY4 2FF
Company NameF Cygal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House, Links Point
Amy Johnson Way
Blackpool
FY4 2FF
Company NameOutstanding Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameActive Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment Duration2 days (Resigned 12 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameLomas-Walker Consulting Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NameSaltur Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
491a London Road
Isleworth
TW7 4DA
Company NameSalken Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameGGH Executive Chauffeuring Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
165 Nunhead Grove
London
SE15 3LS
Company NameDANN Associates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Noverton Avenue
Prestbury
Cheltenham
GL52 5DB
Wales
Company NameRipple Homes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
York House
Western Road
Romford
RM1 3LP
Company NamePro Pathway Soccer Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameEricoz Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameGood Egg Tv Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 30 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
NE26 2NE
Company NameAPSJ Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42a Station Road
Upminster
Essex
RM14 2TR
Company NameFreeforce Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
NE26 2NE
Company NameSilverarch Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 College Road
Harrow
HA1 1BE
Company NameCrownwell Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration5 days (Resigned 09 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 010 Upper Wortley Business Centre
127 Upper Wortley Road
Leeds
LS12 4JG
Company NameHi-Grade Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 09 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Salisbury Road
Saltley
Birmingham
B8 1ST
Company NameJ P Scouting Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameMoonlite Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Bockhanger Court
Kennington
Ashford
Kent
TN24 9JJ
Company NameDreamscale Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 15 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor, 10 College Road
Harrow
HA1 1BE
Company NameHighburn Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
554 London Road
Isleworth
TW7 4EP
Company NameCourtwell Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameHighthorne Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 24 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point, 1412 High Road
London
N20 9BH
Company NameEurosave Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment Duration1 year (Resigned 20 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
Finchley Road
London
NW11 0PU
Company NameHouse Of Sul Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 4, Haslemere Business Centre
Lincoln Way
Enfield
Middlesex
En1 1dx.
Company NameBlack Sun Label Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-11 Tavistock Square
London
WC1H 9BQ
Company NameMintgreen Properties (2) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Stree
London
W1T 4QG
Company Name21 High Street Harpenden Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Hill Street
St Albans
Herts
AL3 4QT
Company NameHillson Graphics Printing Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Robson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
Company NameTimeless Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
PE30 2EU
Company NameLower Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 High Street
Chesham
HP5 1BG
Company NamePortrock Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
PE30 2EU
Company NameUnike Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 16 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWorld Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment Duration3 months (Resigned 08 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
47 Manor Road
Farnborough
Hants
GU14 7HJ
Company NameSilverside Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
33 Brunswick Road
Buckley
CH7 2ED
Wales
Company NameEveryway Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House, 7-12 Tavistock Square
London
WC1H 9BQ
Company NameGoddess Rose Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
105 Seven Sisters Road
London
N7 7QR
Company NameSULO Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 St. Joan'S Road
Edmonton
London
N9 9PX
Company NameInvention London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
110 Briscoe Road
Rainham
RM13 9QG
Company NameJCD Scaffolding North West Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameSolday Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Clapham High Street
London
SW4 7TS
Company NameGulden Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Clapham High Street
London
SW4 7TS
Company NameKIGL Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameEnglish Rose Estates (489 Finchley Road) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NameDudley Tiling Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Building 5bthe Mousery
Beeches Road
Battlesbridge
Essex
SS11 8TJ
Company NameGoldenline Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration6 days (Resigned 07 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
64-65 Preston Street
Faversham
Kent
ME13 8PG
Company NameEastend Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 21 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075 Finchley Road
London
NW11 0PU
Company NameHavenpark Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 30 City Road
London
EC1Y 2AB
Company NameHollywood Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration1 month (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House, 1075 Finchley Road
London
NW11 0PU
Company NameGracelink Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2017 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 13 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Bridge End Cottages
Thropton
Morpeth
Northumberland
NE65 7NB
Company NamePick Pack Fulfil Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
S18 2XL
Company NameP Dicks Health And Safety Scaffolding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House
Links Point, Amy Johnson Way
Blackpool
FY4 2FF
Company NameSilverback Construction (NW) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point, Amy Johnson Way
Blackpool
FY4 2FF
Company NameKartop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Bounds Green Road
London
N11 2EU
Company NameElsane Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
166 Evelyn Street
London
SE8 5DB
Company NameKaytop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62 Streatham Hill
London
SW2 4RD
Company NameSparklink Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 21 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NamePlain Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7b MacDonald Road
London
E7 0HE
Company NameBMV Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSolkana Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
110 Brockley Rise
London
SE23 1NH
Company NameArmanda Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
78-80 Kingston Road
Portsmouth
PO2 7PA
Company NameDolutay Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Echo Square
Gravesend
DA12 1NP
Company NameDaldanay Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Cowley Road
Oxford
OX4 1HP
Company NameForge Music Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Hampstead Lane
Highgate
London
N6 4LA
Company NameDreamstate Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration2 months (Resigned 09 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameTruegold International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Derek Rothera & Company
Units 15 &16, 7 Wenlock Road
London
N1 7SL
Company NameHighsite Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House, 7-12 Tavistock Square
London
WC1H 9BQ
Company NameFashion Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Effra Road
London
SW2 1BZ
Company NameJ.A. Publishing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameYalpas Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 High Street
Cheshunt
Waltham Cross
EN8 0AQ
Company NameSelkur Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 St. Johns Street
Colchester
CO2 7AD
Company NameVELI Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
241a Mutton Lane
Potters Bar
Hertfordshire
EN6 2AT
Company NameFelkar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
73 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameEltane Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147 Chase Side
Enfield
EN2 0PN
Company NameAktola Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
138 South Street
Romford
RM1 1TE
Company NameFIBS London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Norman Avenue
South Croydon
CR2 0QE
Company NameBetul Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameRostal Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
144 London Road
Isleworth
TW7 5BG
Company NameSeltay Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Bridge Street
Denbigh
LL16 3TF
Wales
Company NameThree Point 17 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13a Castle Street
Shrewsbury
SY1 2BB
Wales
Company NamePs Confer Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameStreamline Estates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Athene House, Suite Q
86 The Broadway
London
NW7 3TD
Company NameLancaster And Onslow Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameGreenstar Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 12 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 30 City Road
London
EC1Y 2AB
Company NameStreetline Estates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 12 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 30 City Road
London
EC1Y 2AB
Company NameDreamark Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59-60 The Market Square
London
N9 0TZ
Company NameMustardmedia (London) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, 4th Floor Venture House
27-29 Glasshouse Street
London
W1B 5DF
Company NameDaldan Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Hatherley Road
Sidcup
DA14 4DT
Company NameTaskut Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 The Sainsbury Centre
Guildford Street
Chertsey
KT16 9AG
Company NameFalber Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Staplehurst Pizza Station Road
Staplehurst
Tonbridge
TN12 0QJ
Company NameSelkar Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Calenick Street
Truro
TR1 2SF
Company NameRushingdon Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6NZ
Company NameBijou Estates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2017 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 10 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NamePoplara Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Inkerman Road
London
NW5 3BT
Company NameSondal Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
82 High Street North
Dunstable
LU6 1LH
Company NameEnglish Rose Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2017 (same day as company formation)
Appointment Duration5 days (Resigned 27 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
203 Askern Road
Bentley
Doncaster
DN5 0JR
Company NameVaranka Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
177 Ash Road
Aldershot
GU12 4DB
Company NameKalbar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
99 Coniston Road
Bromley
BR1 4JA
Company NameTolkar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
242 Cowley Road
Oxford
OX4 1UH
Company NameJp Star Elite Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Collingwood Avenue
Surbiton
Surrey
KT5 9PU
Company NameWhite Shadow (No.2) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameKORU Tiling Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House, Links Point Amy
Links Point Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameAbbeyvale Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor 30 City Road
London
EC1Y 2AB
Company NameGreatline Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
80 Battersea Rise
Battersea
London
SW11 1EH
Company NameRealpride Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 65 Market Hall
Wood Green Shopping City, High Road
London
N22 6YE
Company NamePalmer Apartments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
Derbyshire
S18 2XL
Company NameBlake Henderson Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Tower Court
Irchester Road
Wollaston
Northamptonshire
NN29 7PJ
Company NameSMG Productions Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameFolkar Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Broad Street
Blaenavon
Pontypool
Gwent
NP4 9ND
Wales
Company NameIltan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 12a Sir Thomas Longley Road
Medway City Estate
Rochester
ME2 4BQ
Company NameDunar Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Station Road
Kirton
Boston
PE20 1EE
Company NameKeral Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 High Street
Llangefni
Gwynedd
LL77 7NA
Wales
Company NameBra-World Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House
Links Point, Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameGuild Property Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 30 City Road
London
EC1Y 2AB
Company NameABR Property Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameJack Jones Sports Coaching & Education Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House
Mill Lane
Dronfield
Sheffield
S18 2XL
Company NameMATA Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Bush Hill Parade
Village Road
Enfield
EN1 2HB
Company NameFreebird Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2017 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameDiscounts Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House
Links Point, Amy Johnson Way
Blackpool
FY4 2FF
Company NameFamily Leisure (West Ealing) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House
Links Point, Amy Johnson Way
Blackpool
FY4 2FF
Company NameMichael Mazur Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Pippin Lane
Little Billing
Northampton
NN3 9TQ
Company NameDolutan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Rayne Road
Braintree
Essex
CM7 2QA
Company NameDaltay Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Oakfield Road
Ilford
IG1 1EF
Company NameNursal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
285 Forest Road
Walthamstow
London
E17 6HD
Company NameYardane Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Ordnance Street
Chatham
Kent
ME4 6SL
Company NameSeratan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
343 Upper Street
Islington
London
N1 0PD
Company NameKaldur Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
168 High Street
Gillingham
ME7 1AJ
Company NameInvention (City) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
110 Briscoe Road
Rainham
RM13 9QG
Company NameBelde Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
77 Wokingham Road
Reading
Berkshire
RG6 1LH
Company NameAltiner Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Nevin Drive
London
E4 7LL
Company NameTatsan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 The Parade
Colchester Road
Romford
Essex
RM3 0AQ
Company NameBargain Beers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2017 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 14 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
204 Muirhead Avenue, Liverpool Muirhead Avenue
Liverpool
L13 0BA
Company NameThe Orange Crown Pub Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 19 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Haconby Lane
Morton
Bourne
Lincolnshire
PE10 0NP
Company NameSunshine Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 30 City Road
London
EC1Y 2AB
Company NameSweepstake Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 15 & 16, 7 Wenlock Road
London
N1 7SL
Company NameIconic Ventures Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 11 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDreamscale Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10998983: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMKJS Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameBelle Cleaning Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
120 Murchison Road Leyton
London
E10 6LX
Company NameBelle Cleaining Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2017 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 02 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Aylmer Road
London
N2 0BX
Company NameMichael Kelion Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameTime On The Green Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
WD6 3EW
Registered Company Address
11 Stratford Road
Shirley
Solihull
West Midlands
B90 3LU
Company NameSangur Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Bridge Street
Llangefni
LL77 7PN
Wales
Company NameElmane Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1-3 Edgwarebury Lane
Edgware
HA8 8LH
Company NameBeskid Trading Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
612 River Crescent
Waterside Way
Nottingham
NG2 4RH
Company NameExcor Williams Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
Company NameIndustry House Developments Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Drayton Court
Drayton Road
Solihull
West Midlands
B90 4NG
Company NameKalyon Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
118 Upper Clapton Road
Clapton
London
E5 9JY
Company NameRockfort Properties Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor, 10 College Road
Harrow
HA1 1BE
Company NamePortana Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
554 London Road
Isleworth
TW7 4EP
Company NameAktene Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
311 West Green Road
Tottenham
London
N15 3PA
Company NameDelbara Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 High Street
Hornsey
London
N8 7PB
Company NameYarkal Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 High Street
Dover
CT16 1EB
Company NameYantas Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147 Burnt Oak Broadway
Edgware
Greater London
HA8 5EJ
Company NameDadane Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
293 Caledonian Road
London
N1 1EG
Company NameArbark Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
491a London Road
Isleworth
TW7 4DA
Company NameStartline Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House, 7-12 Tavistock Square
London
WC1H 9BQ
Company NameWellby Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment Duration2 months (Resigned 15 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House, 7-12 Tavistock Square
London
WC1H 9BQ
Company NameMalin Industrial Concrete Floors (Scotland) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Rosyth Business Centre
16 Cromarty Campus
Rosyth Europarc
KY11 2WX
Scotland
Company NameTab Sport Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameN.O.E Image Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLitwe & Co Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameNormal Service Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
BN3 2WB
Company NameWellwon Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 05 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
NE26 2NE
Company NameGoodnews Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameWool Hand Car Wash Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
W. Midlands
B73 5HU
Company NameEastfork Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameHillvalley Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House, 282 Chase Road
London
N14 6NZ
Company NameDeltastream Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment Duration5 days (Resigned 27 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSupermark Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 The Parade
Colchester Road
Romford
Essex
RM3 0AQ
Company NameWetherby 2018 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameNovare Cheshire Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Fir Tree Avenue
Knutsford
WA16 8NF
Company NameJ R (Dover) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Riverside House Lower Southend Road
Wickford
Essex
SS11 8BB
Company NameStag Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameMedican Pharma Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NamePrecious Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration4 months (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameWillowcrown Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Skylark House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Company NameGlobalsource International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1h Cambridge Studio
Walcot Road
Enfield
EN3 7NF
Company NameReyten Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Echo Square
Gravesend
DA12 1NP
Company NameMersan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Bounds Green Road
New Southgate
London
N11 2EU
Company NameYaztan Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Cowley Road
Oxford
OX4 1HP
Company NameNovare Cheshire Lettings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brickbank Farm Booth Bed Lane
Goostrey
Crewe
Cheshire
CW4 8NB
Company NameNovare Cheshire Arenas Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brickbank Farm Booth Bed Lane
Goostrey
Crewe
CW4 8NB
Company NameAditus Digital Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Company NameBoltana Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
329 Greenford Road
Greenford
Middlesex
UB6 8RE
Company NameGalbent Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62 Streatham Hill
London
SW2 4RD
Company NameElkant Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
105 Great Suffolk Street
London
SE1 1PQ
Company NameExact Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Larchwood Gardens
Gateshead
NE11 0DT
Company NameNorthwestern Europe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St. Nicholas Close
Elstree
Herts
WD6 3EW
Company NameReady Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration3 weeks (Resigned 16 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 High Street
Hornsey
London
N8 7NX
Company NameBrandnew Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NamePHIN Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameH.A.C. Direct Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2018 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameKillbeatz Productions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Lockhart Road
Watford
WD17 4AX
Company NameSRI Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Nottinghamshire
NG18 3DH
Company NameYalpan Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 London Road
Bromley
Kent
BR1 3QR
Company NameYozat Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2018 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Naseby Road
Ilford
Essex
IG5 0NW
Company NameSuntopa Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2018 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 King Edward Street
Shirebrook
Mansfield
Nottinghamshire
NG20 8AU
Company NameLikeminded Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suites 17 + 18 Riverside House Lower Southend Road
Wickford
Essex
SS11 8BB
Company NameOpenday Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Station Road Station Road
Staplehurst
Tonbridge
TN12 0QJ
Company NameNewplace Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
138 South Street
Romford
Essex
RM1 1TE
Company NameEast Homes Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1c 186 Bridport Road
London
N18 1SJ
Company NameSouth Homes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration2 years (Resigned 01 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Aylmer Road
London
N2 0BX
Company NameThe Puppy Showers Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25-33 Central House High Street
Ongar
Essex
CM5 9AA
Company NamePrimrose Residencies Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Parkgates
Bury New Road
Prestwich
M25 0TL
Company NameMi Receipt Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameEltoncross Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 26 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameFastsave Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
73 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameGolden Investments Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
272 Kilburn High Road
London
NW6 2BY
Company NameAs 15 Image Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDevlopline Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 Hawkwood Road
Sible Hedingham
Halstead
Essex
CO9 3JZ
Company NameEuroclassic Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameEuroside Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 06 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 56 Blacklands Drive
Hayes
UB4 8EX
Company NameCreekside Moorings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NamePj Alexander Estates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameEFFE 1 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameGroundbreaking Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2018 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
Tavistock Square
London
WC1H 9BQ
Company NameStandup Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2018 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameMaintained Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2018 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameEstate Aid Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2018 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 20 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Congress House C/O Atkins & Partners, 4th Floor Suite 2 B
Congress House, Lyon Road
Harrow
Middlesex
HA1 2EN
Company NameE.M.Y Partners Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameDalban Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Bridge Street
Llangefni
Gwynedd
LL77 7PN
Wales
Company NameBaysan Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2018 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DX
Company NameWorkpad Bespoke Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameObiret Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAltepe Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1-3 Edgwarebury Lane
Edgware
HA8 8LH
Company NameNardan Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
77 Wokingham Road
Reading
RG6 1LH
Company NameYazant Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 High Street
Dover
Kent
CT16 1EB
Company NameE Car Europe (Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSankaya Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 High Street
Llangefni
Gwynedd
LL77 7NA
Wales
Company NameMaruti Parcel Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 06 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 12 Viva Village
192 Ealing Road
Wembley
Middlesex
HA0 4QD
Company NameGoldaccess Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 College Road
Harrow
HA1 1BE
Company NameFalconair Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment Duration4 days (Resigned 15 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
293 Caledonian Road
Islington
London
N1 1EG
Company NameGoldenacre Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 College Road
Harrow
HA1 1BE
Company NameEagle Eye Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 27 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
London
NW10 7PN
Company NameLighthorne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment Duration1 day (Resigned 12 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameJL Image Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWoodridge Property Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Walsingham Park
Chislehurst
BR7 5QL
Company NameCar Wise (London) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 6, Bassett Business Units Hurricane Way
North Weald
Epping
CM16 6AA
Company NameZHM Promotional Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBreak Water Marina Engineers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameAccessnow Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2018 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Earlswood Street
London
SE10 9ET
Company NameExciting Ventures Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2018 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 13 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameUnderlink Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2018 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 25 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lpc House
Trinity Road
Folkestone
Kent
CT20 2RJ
Company NameMartig Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameYour Mood Matters Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NameTour Mood Matters Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2018 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 11 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Terriers Lane
Hayling Island
PO11 0FF
Company NameGoldencorp Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Kemp House
158 City Road
London
EC1V 2NX
Company NameEuroselllimited Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Athene House, Suite Q
86 The Broadway
London
NW7 3TD
Company NameFoyan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
168 High Street
Gillingham
Kent
ME7 1AJ
Company NameTorbak Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
144 London Road
Isleworth
TW7 5BG
Company NameAlbaka Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147 Chase Side
Enfield
EN2 0PN
Company NameAkkay Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Bockhanger Court
Kennington
Ashford
TN24 9JJ
Company NameTanba Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameSeratan Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Calenick Street
Truro
TR1 2SF
Company NameTamba Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameCosa Nostra Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 11 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Golding Thoroughfare
Springfield
Chelmsford
Essex
CM2 6UF
Company NameBeman Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House
St. Anns Fort, King'S
King'S Lynn
Norfolk
PE30 2EU
Company NameVasil Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51a Bury Road
Stowmarket
Suffolk
Company NameStillifestyle Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2018 (same day as company formation)
Appointment Duration12 months (Resigned 12 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Blandfield Road
London
SW12 8BG
Company NameCocoyard Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Little Copdock House Old London Road
Copdock
Ipswich
IP8 3JW
Company NameENT At 150 Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameLoge Agency Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameAltopa Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameSolkay Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
64-65 Market Hall
Wood Green Shopping Centre
London
N22 6YE
Company NameIztane Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
291 Green Lanes
Enfield
N13 4XS
Company NamePaid Digital Images For Public And Private Sector Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2019 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Verdun Avenue
Hebburn
NE31 1QQ
Company NameAssisting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 College Road
Harrow
HA1 1BE
Company NameTraded Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2019 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 06 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 St. Johns Way
Corringham
Stanford-Le-Hope
SS17 7NA
Company NameStarting Over Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (same day as company formation)
Appointment Duration5 months (Resigned 12 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Mandeville Place
London
W1U 3AP
Company NameOfficeassist Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2019 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 26 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameWonderlight Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameKAYO 87 Image Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
5-12 Tavistock Square
London
WC1H 9BQ
Company NameOb Research Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lydmore House Lydmore House
St Ann'S Fort
Kings Lynn
Gb
PE30 2EU
Company NameI-Wager Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
107 -111 Fleet Street
London
EC4A 2AB
Company NameMovewise Conveyancing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2019 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 03 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 The Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JA
Company NameDalkar Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 4DZ
Company NameFeldane Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio 6 6 Hornsey Street
London
N7 8GR
Company NameEstate Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2019 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Church Street
Walker
Newcastle Upon Tyne
NE6 3XF
Company NameHarley Street Cosmetic Clinic Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2019 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 09 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Castle Road
Isleworth
TW7 6QR
Company NameVolkay Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
190 High Street
Harwich
Essex
CO12 3AP
Company NamePolman Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
184 High Street
Harwich
Essex
CO12 3AP
Company NameYoltaz Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameSinan Us Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road Wood Green
London
N22 8DZ
Company NameTezden Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Enterprise Court
Lakes Road
Braintree
CM7 3QS
Company NameWell Won Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2019 (same day as company formation)
Appointment Duration1 month (Resigned 27 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
292 Bethnal Green Road
London
E2 0AG
Company NameStylecheck Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2019 (same day as company formation)
Appointment Duration1 month (Resigned 27 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
329 Greenford Road
Greenford
UB6 8RE
Company NameSevern House Estates (No.2) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2019 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 13 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Leslie Hough Way
Salford
M6 6AJ
Company NameSevern House Estates Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2019 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 13 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Leslie Hough Way
Salford
M6 6AJ
Company NameReady Refrigeration Hire Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2019 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Heather Road
Emersons Green
Bristol
BS16 7NL
Company NameYerdem Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
65 Maryland Road
Wood Green
London
N22 5AR
Company NameOnelook Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2019 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameStartdown Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSolyan Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
77 Wokingham Road
Reading
RG6 1LH
Company NameRundown Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2019 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 03 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 St Augustines House
Werrington Street
London
NW1 1QE
Company NameEarth It Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2019 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 03 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 2 71 Willes Road
London
NW5 3DN
Company NameBalkane Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Station Road
Kirton
Boston
PE20 1EE
Company NameKozkat Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
124 Walderslade Road
Chatham
ME5 0LY
Company NameResident Estates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2019 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 16 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
148 Bury Old Road
Salford
Manchester
M7 4SE
Company NameHighcliffe Real Estates (No 1) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2019 (same day as company formation)
Appointment Duration12 months (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameHigh Cove Padel Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment Duration3 months (Resigned 18 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Beresford Avenue
Surbiton
KT5 9LJ
Company NameQJ Distributions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 07 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wonea House
2 Richmond Road
Isleworth
TW7 7BL
Company NameReborn Clothing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Athene House
86 The Broadway
London
NW7 3TD
Company NameXtrahomes Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2019 (same day as company formation)
Appointment Duration4 weeks (Resigned 23 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
925 Finchley Road
London
NW11 7PE
Company NameNewline Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
London
N22 8DZ
Company NameAnglo-Italian Enterprises Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Begbies Traynor
31st Floor, 40 Bank Street
London
E14 5NR
Company NameSitebatched Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Mazars Llp
One St Peters Square
Manchester
M2 3DE
Company NameDundee Engineering Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameWonderland Child Care Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
No 11 Berwick Place
Welwyn Garden City
AL7 4TU
Company NameEurochoice Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Continental House
497 Sunleigh Road
Wembley
Middlesex
HA0 4LY
Company NameHuntingdon Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameMicrograde.com Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Kirks, Rural Enterprise Centre Vincent Carey Road
Rotherwas Industrial Estate
Hereford
HR2 6FE
Wales
Company NameEcco Consulting Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameIn Theory Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameManterfield Drilling Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Booth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Company NameAlexander Solicitors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
City Mills Peel Street
Morley
Leeds
LS27 8QL
Company NameHealthy Choice Foods Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Buttercup Way
Bedworth
Warks
CV12 0GJ
Company NameArcade Dry Cleaners Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Frost Group Limited
Court House The Old Police Station South Street
Ashby-De-La-Zouch
LE65 1BR
Company NameKioni Consulting Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite E10 Joseph'S Well
Westgate
Leeds
LS3 1AB
Company NamePaolo's Seafood Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Company NameTrade Price Cars Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Jupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
Company NameJemco Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lawrence House 5
St Andrews Hill
Norwich
Norfolk
NR2 1AD
Company NameQuickfix Auto Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor 120 Bark Street
Bolton
Greater Manchester
BL1 2AX
Company NameRWH Agri Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Business Rescue Expert
49 Duke Street
Darlington
County Durham
DL3 7SD
Company NameFernglen Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment Duration3 days (Resigned 07 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
Company NameSTEN Civil Engineering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 9 Portland Street
Manchester
M1 3BE
Company NameLaw Management (Wickford) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Company NameLaw Management (Basildon) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1066 London Road
Leigh On Sea
Essex
SS9 3NA
Company NameLaw Management (Ongar) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Company NameManorglen Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 15 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Arrans Office 3, Swan Park Business Centre
Kettlebrook Road
Tamworth
B77 1AG
Company NamePSR Transportation Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor Prospect House
Rouen Road
Norwich
Norfolk
NR1 1RE
Company NameDesign Estates Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2019 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 23 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Expedium Limited, Gable House
239 Regents Park Road
London
N3 3LF
Company NameOverseas Ventures Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Expedium Limited Gable House
239 Regents Park Road
London
N3 3LF
Company NameLegacy Property Ventures Ltd
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2019 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Onyx House 12 Phoenix Business Park
Avenue Close
Birmingham
B7 4NU
Company NameEnglish Rose Estates (Columbia House) Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
70 Charlotte Street
London
W1T 4QG
Company NameProsell Limited
Company StatusVoluntary Arrangement
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ

Appointment Timeline

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