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

Graham Michael Cowan

British – Born 81 years ago (June 1943)

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

Current appointments

Resigned appointments

1,099

Closed appointments

Companies

Company NameB2B Consultancy And Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation 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 NameSTL Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameMiri (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation 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 NameJ N Franklin & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marsh Barn Farm
Horsington
Templecombe
Somerset
BA8 0EN
Company NamePhotoweb UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a High Street
Epsom
Surrey
KT19 8DA
Company NameAnibok Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Newcomen Road
Leytonstone
London
E11 3PU
Company NameClayton Maintenance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation 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 NameA & K Read Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Sturminster Newton
DT10 2LL
Company NameThe Spirit Level Film Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Room S12, West Wing, Somerset House
Strand
London
WC2R 1LA
Company NamePCP (Clapham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameSilverhammer Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Sheldon Avenue
Highgate
London
N6 4JS
Company NameMRSS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Hillway
London
N6 6AH
Company NameHeavy Metal Tools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Down Farm Barn
Sharvel Lane
Northolt
Middx
UB5 6RB
Company NameGk International Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NamePoplar Landscapes (N/W) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Holden House
Holden Road
Leigh
WN7 1EX
Company NameEverlasting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Glass House 4
Bulls Head Passage
London
EC3V 1LU
Company NameFylde Sports UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5, Broughton Business Park Caxton Road
Fulwood
Preston
PR2 9ZZ
Company NameContromation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameDorraj Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
1 Devonshire Street
London
W1W 5DR
Company NameCherry Administration Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Chestnut Avenue
Bromham
Bedfordshire
MK43 8GA
Company NameAudico Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2012)
Assigned Occupation 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 NameAltea Gallery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Saint George Street
London
W1S 2FN
Company NameDigimac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
258 Upper Richmond Road
Putney
London
SW15 6TQ
Company NameLunan Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Fairway
Guildford
Surrey
GU1 2XL
Company NameMini Campers North East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 2 Browns Yard
Brunswick Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
Company NameTIPI & Kata Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation 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 NameN Boyd's Landscapes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton
Cleveleys
FY5 3LJ
Company Name45 St Peter's Road Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Kingswood Lane
Warlingham
Surrey
CR6 9AB
Company NameUkpips
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marine House
151 Western Road
Haywards Heath
RH16 3LH
Company NameGreenline Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameBronze N Go Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation 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 NameSmile Kind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation 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 NameFace Kind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation 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 NameS.E.V. Digital Marketing & Consultation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
76 Carronade Court
Eden Grove
London
N7 8EP
Company NameLLG Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation 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 NameVoyage & Soap Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Rogers Mead
Hayling Island
Hampshire
PO11 0PN
Company NameAmbitious Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 April 2012)
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 NamePowerland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameRightstart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 March 2012)
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 NameBlay's Plumbing & Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation 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 NameNoted In Style Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit K Concept Court
Shearway Road
Folkestone
Kent
CT19 4RG
Company NameESB Advisory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation 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 NameVolume 3 Architecture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation 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 NameDODD Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Iceni Square
Harlow
CM18 7FL
Company NameViseum International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation 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 NamePolarvansales.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Cecil Street
Lytham
Lancs
FY8 5NN
Company NameOxford Plastercraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Greenfield Road
Stonesfield
Oxon
OX29 8EQ
Company NameDDM Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Technology House Sir William Lyons Road
University Of Warwick Science Park
Coventry
CV4 7EZ
Company NameZephron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Company NameF & B Food Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Harp Business Centre
Apsley Way
London
NW2 7LW
Company NameCoffee Seller Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 9a2 Firsdale Industrial Estate
Nangreaves Street
Leigh
Lancashire
WN7 4TN
Company NameChopsticks Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Castle Street
Llangollen
Denbighshire
LL20 8RU
Wales
Company NameADI Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 9a2 Firsdale Industrial Estate
Nangreaves Street
Leigh
Lancashire
WN7 4TN
Company NameWhite Horse Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation 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 NamePatco Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation 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 Name38 Grafton Square Rtm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Borough High Street
London
SE1 9SE
Company NameShreejee Motors (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation 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 NameMegacrash Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Nicholas Peters & Co 2nd Floor
10-12 Boulet Close
London
W1W 7BR
Company NameRahman Brothers (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Craig House Hartington Road
London
W13 8QJ
Company NameShoreditch Events Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Coach House Unit 42
66-70 Bourne Road
Bexley
Kent
DA5 1LU
Company NameDronfield Commercial Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
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 NameCommon Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11a Somerville Close
Saltford
Bristol
BS31 3HT
Company NameFish & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 The Boathouse
Constable'S Boatyard 15 Thames Street
Hampton
Middlesex
TW12 2EW
Company NameSophie Howard Photography Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Poplar Cottage
Burtons Green
Halstead
CO9 1RH
Company NameStewart Begum Solicitors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
St Clare House
30-33 Minories
London
EC3N 1DD
Company NamePilot Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameASHA Cakes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Hendon Lane
Finchley
London
N3 1RY
Company NameMetamorphosis Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NamePrivate Hosting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11/12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
Company NamePie Web Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NameCreighton Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameChair Mats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation 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 NameLocations Filming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 High Street
Burnham
Slough
SL1 7JB
Company NameVel (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation 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 NameJosine Meijer Picture Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameM R Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Whiteley Lane
Sheffield
S10 4GL
Company NamePark District Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Great Portland Street
London
W1W 7LA
Company NameLondon Critical Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
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 NameFrosty Hire & Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameBOBS Taxis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameRonoc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameRoger Gomm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation 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 1EA
Company NameAmbassador Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 7 97-101 Peregrine Road
Hainault
Essex
IG6 3XH
Company NamePERA Catering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 High Street
Ruislip
Middlesex
HA4 7AN
Company NameWelford Bar And Grill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
479 Welford Road
Leicester
Leicestershire
LE2 6BL
Company NameTk Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
92 Rendlesham Road
London
E5 8PA
Company NameDonnas Pet Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36 Scotts Road
Bromley
BR1 3QD
Company NameLPW Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075, Finchley Road
London
NW11 0PU
Company NameHBA Interim Treasury Risk Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
102 Sidney Road
Walton On Thames
Surrey
KT12 3SA
Company NameSimpsons Football Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
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 NameAqualand The Land Of Aqua-Holics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Front Street
Swalwell
Newcastle Upon Tyne
NE16 3DW
Company NameDowning Projects And Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Spitalfields House
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameEcotec Architectural Window Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
S Yorks
S70 1TL
Company NameDacan Internet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
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 NameJ.D. Hanson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameGreek Archipelago Wholesale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameClarity Business Strategies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Mylor Road
Sheffield
S Yorks
S11 7PF
Company NameThrive Pet Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2012)
Assigned Occupation 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 NameS G Nouri Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
736 High Road
North Finchley
London
N12 9QD
Company NameBaskan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8a Livingstone Circus
Gillingham
Kent
ME7 4HA
Company NameChandler Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation 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 NameComplete Build Co (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
54 Marmot Road
Hounslow
Middlesex
TW4 7PR
Company NameChallenge Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation 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 NameInvestment Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation 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 NameTruth Legal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED
Company NameSummers Diamond Setting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation 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 NamePJS Consultants (Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2012)
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 NameRUSS Baleson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
116 Isis Way
Sandhurst
Surrey
GU47 9RB
Company NameHillside Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration1 week (Resigned 25 April 2012)
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 NameFortune Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration3 months (Resigned 18 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameBarbican Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameLondoncape Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
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 NameMomentum Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Pkf Smith Cooper Prospect House, 1 Prospect Place
Pride Park
Derby
DE24 8HG
Company NameConnectivity Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameS & T Properties (Staffs) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Liverpool Road
Stoke-On-Trent
ST4 1AZ
Company NameThe Toning Suite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Stalbridge
Dorset
DT10 2LL
Company NameCity Cosmetic Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2012)
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 NameLemon Advisors UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
109 Harrow View
Harrow
HA1 4SZ
Company NameRobert Kane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Allazo Ltd 2 Claridge Court
Lower Kings Road
Berkhamsted
Hertfordshire
HP4 2AF
Company NameMokies Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2012)
Assigned Occupation 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 NamePLG Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Thorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Company NameMark Latham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation 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 NameGBPA (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation 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 NameConcerto Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Director
Addresses
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.Ai Software (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
Company NameMacchiato Bar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation 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 NameSalute Bio Masters Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation 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 NameOphthalmic Associates Derby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation 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 NameClarify Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation 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 NameDog Collective Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor
17-19 Foley Street
London
W1W 6DW
Company NameDual Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation 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 NameDovetail Programme Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation 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 NameShowcase Artists Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation 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 NameNew Media News Tv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Temple Close
Cyprus Road
London
N3 3SB
Company NamePeter's Auto Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
505 Pinner Road
Harrow
Middlesex
HA2 6EH
Company NameA K D Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Building 5b The Mousery
Beeches Road
Battlesbridge
Essex
SS11 8TJ
Company NameSergeant Peppers (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Saddlers Court 18a Carter Street
Uttoxeter
Staffordshire
ST14 8EU
Company NameGrants Coffee House Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Company NameJoshben Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameArtwise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
66 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5LB
Company Name30 Aberdeen Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Aberdeen Place
London
NW8 8JR
Company NameMMP Tax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Pioneer Court
Chivers Way
Histon
Cambridgeshire
CB24 9PT
Company NameTrack Day Toyz Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5a Uffington
Faringdon
Oxon
SN7 7QD
Company NameSci-Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameConventional Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameRealmcrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 07 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameSopho Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Company NameEyewear Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Company NameStow Lower Marsh 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameEssex Beer Shop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameGoliath Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
St Christophers House
Ridge Road
Letchworth Garden City
Hertfordshire
SG6 1PT
Company NameSt Katharine Docks Cafe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
183 Edgware Road
London
NW9 6LP
Company NameIscrapp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
Assigned Occupation 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 NameKatatumba Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
224 Becontree Avenue
Dagenham
RM8 2TR
Company NameK. Brock Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Company NameSJC Bookkeeping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Beaumont Gate
Shenley Hill
Radlett
WD7 7AR
Company NameO'Brien Hi-Fi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
60 Durham Road
London
SW20 0TW
Company NameRecycled Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 1 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Company NameT L Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2012)
Assigned Occupation 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 NameKjwfx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Weymouth Street
Apsley
Hemel Hempstead
HP3 9SH
Company NameKronologik Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
119 Palmerston Road
London
N22 8QX
Company NameNorth London Haematology Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation 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 NameBigycom Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Old Park Lane
London
W1K 1QW
Company NameLupus Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameGleneast (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Canonbury Road
Enfield
Middlesex
EN1 3LN
Company NameWave Vector Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation 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 NameJenningsbet Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Simon Campion Court
232-234 High Street
Epping
Essex
CM16 4AU
Company Name2 Pont Street Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/- Parvez & Co. Chartered Accountants
20 Greyhound Road
London
W6 8NX
Company NameThe Hot Shots Colchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Claudius Road
Colchester
CO2 7RR
Company NameBlack Butter Records Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
Company NameSW1X Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
45 Pall Mall
London
SW1Y 5JG
Company NameABC Happy Bus Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameSave Money Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameSwift Hire Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Meadowfield House Meadowfield Industrial Estate
Ponteland
Newcastle Upon Tyne
NE20 9SD
Company NameD. Freeman Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameHawk Lifting (Engineering) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3, Spring Park Clayburn Road
Grimethorpe
Barnsley
S72 7FD
Company NameJolly Fryer (KIA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
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 NameStyle Department Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
185 Dunbarton Court
Brixton Hill
London
SW2 5LR
Company NameDick's Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Sturminster Newton
Dorset
DT10 2LL
Company NameAKM Aviation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Railway Arches
Moorefield Road
London
N17 6PY
Company NameS Burgess & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Slayleigh Avenue
Sheffield
S Yorks
S10 3RA
Company NameBugle Communications 2012 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Spitalfields Hosue
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameNorthgate Digital Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Constable Meadow
Brancepeth Village
Durham
DH7 8EL
Company NamePark Court Management (West Byfleet) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor 1 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Company NameGoldteam Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Flemings Farm Cottages
Flemings Farm Road
Leigh-On-Sea
Essex
SS9 5QT
Company NameNoosa Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Spitalfields House
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NamePeak Physique (Cardiff) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment Duration1 year (Resigned 19 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Connies Court
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameDJL Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation 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 NameFOXI Investment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Addison Grove
London
W4 1ER
Company NameDhotel Patisserie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameMelville House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 2000 16/18 Woodford Road
London
E7 0HA
Company NameAnton Rosenfield Financial Planning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
50 Breck Road
Poulton-Le-Fylde
FY6 7AQ
Company NameShah Electrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Statford Road
Birmingham
W Midlands
B11 4DA
Company NameJV Props Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameDover Heritage And Regeneration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts.
WD6 3EW
Company NameCampbell Heights Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameD. Dalton Carpentry & Joinery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Malthouse Mead
Witley
Godalming
Surrey
GU8 5NQ
Company NameUnique Inspiration Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 The Chapmans
Tilehouse Street
Hitchin
Herts
SG5 2TS
Company NameFloating Pictures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation 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 NamePaperthinks Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Boot Hill
Callywhite Lane
Dronfield
Derbyshire
S18 2XR
Company NameG & S Civils Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Greenheys 420 Manchester Road West
Little Hulton
Manchester
M38 9XU
Company NameVision Futures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wework Offices 145 City Road
(Entrance Access Via 37 East Road)
London
EC1V 1AZ
Company NameLadyship Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit B3 Ladyship Mills
Old Lane
Halifax
HX3 5QN
Company NameRise Design Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameIlford Dairy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Victoria Avenue
London
E6 1EY
Company NameTimothy Keeley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameCasey Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21a Sandygate Road
Sheffield
S10 5NG
Company NameShasha Care Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Thames Haven Road
Corringham
Stanford-Le-Hope
SS17 7QJ
Company NameBUL Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
73 High Street
Andover
Hampshire
SP10 1LP
Company NameEvacuscape (International) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Plymouth House
Guns Lane
West Bromwich
B70 9HS
Company NameMulti-Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 September 2012)
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 NameStatutory Testing & Inspection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2012)
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 NameWilliams Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
930 High Road North Finchley
London
Middlesex
N12 9RT
Company NameESG Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Tall Trees Moat Lane
Wickersley
Rotherham
South Yorkshire
S66 1DZ
Company NameJones Town Planning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Stanley Street
Gwaun Cae Gurwen
Ammanford
Dyfed
SA18 1HE
Wales
Company NamePeter Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2012)
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 NameZollikon Tate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 High Street
Brentwood
Essex
CM14 4AB
Company NameThe Orchid Flower Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameG-Mecs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2012)
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 NameGross & Co (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameJ & P R Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2012)
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 NameMVP (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameHyline Fabrications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Company NameOlivia White Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
83 Middleton Place
Loughborough
Leicestershire
LE11 2BY
Company NameJJ Is G-A-Y Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Old Compton Street
Flat 1 Mr Jeremy Joseph
London
W1D 4UR
Company NameHub Lighting Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 2012)
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 NameNEIL R Bailey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
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 NameBenjimax Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81-83a Allerton Road Mossley Hill
Liverpool
Merseyside
L18 2DA
Company NameWalker Lovell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Concordia House
Dunkirk Lane
Manchester
SK14 4QD
Company NameSuiru View Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameBolton Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameGreen Bee Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameAtlantis (B'Ham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2012)
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 NameKeane Learning & Mentoring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58 Meadowside
Cambridge Park
Twickenham
TW1 2JQ
Company NameMargi Willis Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 St. Mary Street
Ilkeston
Derbyshire
DE7 8AB
Company NameThomas Brown Photography Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NamePower Of Success Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 21 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Farm Way
Northwood
Middlesex
HA6 3EF
Company NameGold Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameStarplay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment Duration1 week (Resigned 16 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameTopmatch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
211 Nottingham Road
Derby
DE21 6AN
Company NameMount Brothers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
146 High Road
Billericay
Essex
CM12 9DF
Company NameEphesus BBQ Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Tilgate Parade
Crawley
West Sussex
RH10 5EQ
Company NameAMH Family Enterprise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
736 High Road
North Finchley
London
N12 9QD
Company NameFree B Gadgets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2012)
Assigned Occupation 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 NameJohn E. Owen Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
S Yorks
S70 1TL
Company NameHomeland Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameHighland Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameCityside Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 October 2012)
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 NameChigborough Carp Syndicate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Arlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Company NameThe O Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Spitalfields House
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameLilylane Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Company NamePoppy & Bee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Barn
Silsoe Road
Maulden
Bedford
MK45 2AZ
Company NameMotoverde Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 West Park
209 Torrington Avenue
Coventry
CV4 9UT
Company NameCanterbury Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2012)
Assigned Occupation 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 NameAyr Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Salford
Manchester
M7 4SE
Company NameChaplins N C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameNationside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 25 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NamePan Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Company NamePFDS (B'Ham) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 Vittoria Street
Birmingham
B1 3NU
Company NameKarim's Kar's Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameG Smith Kitchens & Bedrooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2012)
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 NameClose Ff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Third Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
Company NameSeymour Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
736 High Road
North Finchley
London
N12 9QD
Company NameBVH Professional Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation 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 NameButtermarket House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26a Castle Street
Canterbury
Kent
CT1 2PU
Company NameUKI Invest Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2012)
Assigned Occupation 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 NameM11 Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Company NamePlain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 The Chapmans
Tilehouse Street
Hitchin
Herts
SG5 2TS
Company NameSpartak Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameGraphics By Steve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameEcotech Windows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2012)
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 Yorks
S70 1TL
Company NameBingham Accountancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Omega Court
Second Floor, 368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
Company NameOld Station Yard Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 3 6 Old Station Yard
Abingdon
Oxon
OX14 3LD
Company NameRed Thread Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameStockwood Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Horsecastles Stockwood Lettings Limited
1 Horsecastles
Sherborne
Dorset
DT9 3FB
Company NameJFX Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameTreasure Fortune (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2012)
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 NameBenubi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sunny Nook
Barhatch Road
Cranleigh
GU6 7DJ
Company NameThe College Of Contemporary Health Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2012)
Assigned Occupation 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 NameManorhall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment Duration5 days (Resigned 25 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameMooreside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment Duration5 days (Resigned 25 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameHighwood Developments (Dragon Inn) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
309 Devonshire House Manor Way
Borehamwood
WD6 1QQ
Company NameRevival Trailers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit D1a Cradley Enterprise Centre
Maypole Fields
Cradley
West Midlands
B63 2QB
Company NameRed Sky Recruitment Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2012)
Assigned Occupation 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 NameZenan (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
330 Kilburn Lane
London
W9 3EF
Company NameDigital Marketing House Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Station Road
Kenton Bank Foot
Newcastle Upon Tyne
NE13 8AG
Company NamePrittlewell Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment Duration1 day (Resigned 25 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NameJeekab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation 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 NameAcademy Carpets & Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameGOA Spice Of Life Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
95 May Road
Brighton
East Sussex
BN2 3ED
Company NameLucas Physio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
94c Mackenzie Road
Islington
London
N7 8RE
Company NameTrigeminal Nerve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 St. Georges Road
St Margarets
Twickenham
TW1 1QR
Company NameAutomative Coachwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a Lowden Road
London
N9 8RL
Company NameR & E Kingman & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 39-40 High Street
Taunton
TA1 3PN
Company NameThe Recovery House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2012)
Assigned Occupation 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 Name35 St Johns Park Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 St Johns Park
London
SE3 7JW
Company NameBrookdale Tree Surgery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2012)
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 NameLedra Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
139a Sunnyhill Road
London
SW16 2UW
Company NameJ K Dasan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBlue Isle Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation 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 NameIT's A Man Thing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation 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 NameLMR2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72a Bradford Road
Guiseley
Leeds
LS20 8LA
Company NameMMWT Assets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
Golders Green
London
NW11 0PU
Company NameAnerley Rtm Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Filey Avenue
London
N16 6JL
Company NameH & L Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2012)
Assigned Occupation 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 NameCre8Ing Vision Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2012 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 303, The Pillbox 115 Coventry Road
London
E2 6GH
Company NameSmart Student Accommodation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Woodgate House
2 - 8 Games Road
Barnet
Herts
EN4 9HN
Company NameJMT Assets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
Golders Green
London
NW11 0PU
Company NameSharegold 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Shirehall Lane
London
NW4 2PE
Company NameJLT Assets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
Golders Green
London
NW11 0PU
Company Name60 Pont Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Company NameR. Bailey Carpentry & Joinery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company Name21 Hands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7/12 Tavistock Square
London
WC1H 9BQ
Company NameThe Garden Shop Florist Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment Duration3 weeks (Resigned 05 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Brighton Grove
Whitley Bay
Tyne And Wear
NE26 1QH
Company NameUnity Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment Duration1 month (Resigned 19 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NamePomery McGregor Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Landseer Road
London
N19 4JR
Company NameOptimization Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Blacksmiths Hill
Benington
Stevenage
SG2 7LQ
Company NameMarching Drums United Kingdom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2012)
Assigned Occupation 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 NameExclusive Medical Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Sp Vinshaw Unit 36, Quorum House
Dwight Road
Watford
WD18 9SB
Company NamePears Property Advisory Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2012)
Assigned Occupation 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 NameMERT (GB) 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
112 - 114 High Street
Gillingham
ME7 1AU
Company NameTrade Price Cars (Essex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation 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 NameMERT (GB) 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
53 - 57 Barking Road
London
E6 1PY
Company NameYildiz Supermarket Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
47 Junction Road
London
N19 5QU
Company NameLove 4 Lighting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5a Windmill Road
Hampton Hill
Hampton
Middlesex
TW12 1RF
Company NameStego Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
67 Gardenia Drive
West End
Woking
GU24 9XG
Company NameBrow Bar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Curacao Crescent Curacao Crescent
Bletchley
Milton Keynes
MK3 5PT
Company NameEmmani Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
45 Elm Grove Road
London
SW13 0BU
Company NameAdminister Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2012 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 07 March 2013)
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 NameWolseley Fish & Chips Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameZAM Zam Tandoori Sussex Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
38 Trafalgar Road
Portslade
Brighton
BN41 1LD
Company NameCloseview Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration6 days (Resigned 01 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Booths Park
Chelford Road
Knutsford
WA16 8GS
Company NameAGK Clean Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
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 NameSimon Maynard Hair Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameTen Catering Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
58a High Street
Camberley
Surrey
GU15 3RS
Company NameReady Steady Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameGb Music Events Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton
Cleveleys
Lancashire
FY5 3LJ
Company NameCielo (B'Ham) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
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 NameSalco Electronics Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
94 High Street
Kings Heath
Birmingham
B14 7JZ
Company NameFLM Beauty Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameEyre Arms Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Neale & Co 15 Hawthorne Road
Steeton
Keighley
BD20 6FJ
Company NameYam Administration Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameWIKI Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment Duration5 days (Resigned 22 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15b Imperial Arcade
Brighton
E Sussex
BN1 3EA
Company NameT & S Joinery (UK) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameBondline Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6-8 Freeman Street
Grimsby
DN32 7AA
Company NameFreefire Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment Duration4 weeks (Resigned 26 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Brownlow Road
London
N11 2ES
Company NameUk-Corp Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 01 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Office 3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Company NameOverwyre Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameGrant Saw Wealth Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Grant Saw House
Tranquil Passage
London
SE3 0BJ
Company NameLondon Premier Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Francis Clark Llp Ground Floor Vantage Point
Woodwater Park
Pynes Hill
Exeter
EX2 5FD
Company NameHome Comforts (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6 Station Road
Barnsley
South Yorkshire
S73 0AY
Company NameD Knights Mobile Equine Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
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 NameKalea Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 146 5 Ebury Bridge Road
London
SW1W 8QX
Company NameC.M.D Sports Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameMedaccom Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameInarco Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
33 Beauchamp Place
London
SW3 1NU
Company NameGreenenviro Installations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameNt Europe Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2012)
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 NameCrendle Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crendle Court
Purse Caundle
Sherborne
Dorset
DT9 5DT
Company NameBack2Basics Fitness Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation 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 NameAA Gas & Electric Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
261 Green Lanes
Palmers Green
London
N13 4XE
Company NameStonos Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2012)
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 NameRedstove Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Riverside Court River Reach
Teddington
TW11 9QN
Company NameHmain Contractors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 18 Barugh Green Road
Barugh Green
Barnsley
South Yorkshire
S75 1JT
Company NameDc Drycleaners Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
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 NameThe Shire Series Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameNigel James Worldwide Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Freaser Court
50 Surrey Lane
London
SW11 3TF
Company NameMajestic Engineering (South Yorkshire) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Company NameZooborang Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House 60 Goswell Road
London
EC1M 7AD
Company NameFresh N' Funky (Upon Avon) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
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 NameGrowmore Sheffield Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
55 Parkhead Crescent Park Head Crescent
Sheffield
S11 9RD
Company NameMaid In Chesterfield Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
48 Ravenshorn Way
Renishaw
Sheffield
S21 3WY
Company NameGreenwave Energy (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
97 Rydal Road
Sheffield
S8 0UR
Company NameElite Flood-Fire Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
01 Moffat Road
Palmers Green
London
N13 4SA
Company NameGEA Smart Motors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMaltina Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Begbies Traynor Suite Wg3 The Officers Mess Business Centre
Royston Road
Duxford Cambridge
CB22 4QH
Company NameMetro Agencies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2012)
Assigned Occupation 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 NameDynamo Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Spitalfields House
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameSweet Revenge Bakery Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
117 Dartford Road
Dartford
Kent
DA1 3EN
Company NameHomelife Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
65 Beningfield Drive
London Colney
St. Albans
Hertfordshire
AL2 1UX
Company NameEssex Films Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
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 NameLunan Management Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
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 NameCheetah Security Ticket Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bradbury House Bilham Road
Clayton West
Huddersfield
HD8 9PA
Company NameBahia Advisory Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7/12 Tavistock Square
London
WC1H 9BQ
Company NameANR (Stourbrigde) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Springfield
Birmingham
B11 4DA
Company NameThorne Plant Sales Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Fairview Park Avenue
Tottenhoe
Dunstable
Beds
LU6 1QF
Company NameThorne Plant & Commercial Repairs Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Rosebury Farm Bellows Mill Lane
Eaton Bray
Dunstable
Bedfordshire
LU6 1QZ
Company NameSource My Vehicle Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 11 Bayford Street
London
E8 3SE
Company NameTextrad Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameCapital Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment Duration5 days (Resigned 14 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
189 Lady Margaret Road
Southall
Middlesex
UB1 2PT
Company NameSecret Of Success Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment Duration4 months (Resigned 14 June 2012)
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 NameGoldenbrook Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Wimborne Drive
London
NW9 9UA
Company NameSevet Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Milton Road
Gravesend
Kent
DA12 2RE
Company NameDistinguished Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Market Street
Newton Abbot
TQ12 2RJ
Company NameNegotiated Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 May 2012)
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 NameLock Galavote Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2012)
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 NameSevet Catering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Green Lanes
London
N13 6JU
Company NameLane Catering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
140 The Broadway
West Ealing
London
W13 0TL
Company NameParas Catering Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
267 Well Street
Hackney
London
E9 6RG
Company NameAsl Fitness Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
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 NameGibblees Glazing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Station Road
London
SE20 7BJ
Company NameUnlined Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
Company NameShutters Property Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery 19
Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameBayliss Property Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Shedfield House Dairy Sandy Lane
Shedfield
Southampton
SO32 2HQ
Company NameCosmo Supplies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
264 High Street
Beckenham
Kent
BR3 1DZ
Company NameWow Fashions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Bradmore Court
Enfield
EN3 7WJ
Company NameC.N.T. (International) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 100 The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameDyke Road News Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 New Road Ground Floor
Brighton
East Sussex
BN1 1UF
Company NamePc & Mg Consultants Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25c Percy Gardens
Tynemouth
North Shields
Tyne And Wear
NE30 4HQ
Company NameSimpli Healthy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
FY4 1DW
Company NameCourtyard Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMissdish Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration6 days (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
First Floor 459 Finchley Road
Hampstead
London
NW3 6HN
Company NameOceanside Estates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration3 months (Resigned 21 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameSlyblue Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameCloverfield Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration6 days (Resigned 21 February 2012)
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 NameMusik Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Goldhawk Road
Shepherd Bush
London
W12 8DH
Company NameCliffside Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameDEPT Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Station Road
Staplehurst
Tonbridge
TN12 0QS
Company NameOceanside Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
216 Marlborough House
159 High Street Wealdstone
Harrow
Middlesex
HA3 5DX
Company NameCourtyard Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 27 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameSaville Rowe Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 15 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Notting Hill Gate
London
W11 3JE
Company NameSlamseys Drinks Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
169 New London Road
Chelmsford
Essex
CM2 0AE
Company NameCreative Impex Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Wimborne Drive
London
NW9 9UA
Company NameFAJ Design Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Rook Way
Horsham
West Sussex
RH12 5FR
Company NameC & J Training Centre Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation 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 NameWatchback Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameVH Digital Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 25a Broadwalk Shopping Centre
Station Road
Edgware
Middlesex
HA8 7BD
Company NameIzipit Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameCrystal Mount Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
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 NameOfficial Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 Goodwood Road
Keytec 7 Business Park
Pershore
Worcestershire
WR10 2JL
Company NamePortico 247 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
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 NameS & C Professional Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
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 NamePanais Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5 296a Green Lanes
Palmers Green
London
N13 5TP
Company NameDip Maintenance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5 296a Green Lanes
Palmers Green
London
N13 5TP
Company NameLily And Klaus Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
Company NamePeach - Ca Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Burtons The Village
Great Waltham
Chelmsford
CM3 1AR
Company NameUrban Hair Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameLeaders United Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7-12 Tavistock Square
London
WC1H 9BQ
Company NameKrikkit Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
Company NamePro-Optimize Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
43 Dorchester Waye
Hayes
Middlesex
UB4 0HX
Company NameYaman Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
342 Lordship Lane
London
SE22 8LZ
Company NamePoint Clothing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameHealthy Indian Food Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameForward Leisure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation 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 Costello Plastering Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
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 NameHydra Digital Marketing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Level 14 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Company NameGreenlight Digital Marketing Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Level 14 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Company NamePublic Sector Facilitating Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Fairchild House
Redbourne Avenue
London
N3 2BP
Company NameActionman Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration1 week (Resigned 02 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Perks Close
Blackheath
London
SE3 0XD
Company NameNewmart Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration1 week (Resigned 02 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Burleigh Street
Cambridge
CB1 1DJ
Company NameEliteside Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration1 week (Resigned 02 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 High Street
Waltham Cross
Hertfordshire
EN8 7AA
Company NamePaysys Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration2 months (Resigned 26 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
209 St. Albans Road
Watford
WD24 5BH
Company NameTimeway Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 White Hart Lane
London
N17 8DP
Company NameTimed Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameClosetouch Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration1 month (Resigned 29 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameHuggins Financial Planning Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameCCPB Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
573 Chester Road
Sutton Coldfield
B73 5HU
Company NameLight Blue Music Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameBritish Maritime Corporation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2012)
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 NameDrainage Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation 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 NameGoldgrube Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
289 Kennington Lane
London
SE11 5QY
Company NameReactive Property Maintenance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
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 NameFabden Refurbishment Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
Company NameSuperior Programming Power Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Lovaine Avenue
Whitley Bay
NE25 8RW
Company NameM3 Productions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Beauchamp Court
10 Victors Way
Barnet
Herts
EN5 5TZ
Company NamePaul Airey Planning Associates Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Leigh Adams Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Company NameWood Gallery Trade Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation 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 NameWeb Emre Design Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
86 Frobisher Road
London
N8 0QX
Company NameJRG Nationwide Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Waters Edge Bergholt Road
Brantham
Manningtree
Essex
CO11 1QT
Company NameThe One And Only Wedding Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North)
Devonshire House 1 Devonshire Street
London
W1W 5DS
Company NameWhitehedgehog Pty Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation 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 NameMetrolight UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
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 NamePhoenix Clinical Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
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 NamePlatinum Car Parts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 5 Leiston Enterprise Centre
Eastlands Industrial Estate
Leiston
IP16 4US
Company NameJ L P People First Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation 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 NameDalda Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
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 NameQi-Rattan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Centurion House
Varcoe Gardens
Hayes
Middx
UB3 2FJ
Company NameSelda Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Catford Broadway
London
SE6 4SN
Company NameHairnett Products Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Jenningtree Road
Jenningtree Road
Erith
Kent
DA8 2JR
Company NamePenka Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation 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 NameDr Huw Griffiths Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameChurch Road Express Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
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 NameEternal Work Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Units 15 & 16 7 Wenlock Road
London
N1 7SL
Company NamePeers Business Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
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 NameAspirations In Business Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Ascot Close
Elstree
Herts
WD6 3JH
Company NameTarget Student Accommodation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
152 Seven Sisters Road
London
N7 7PL
Company NameLinda Mason Associates Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Briar Vale
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9AZ
Company NameKerzo Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Victoria Road
Staines
Middx
TW18 4YR
Company NameUKI Investments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
121 Princes Park Avenue
London
NW11 0JS
Company NameRescue Global Emergency Management Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
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 NameB24 Catering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wayland House
High Street
Watton
Thetford
IP25 6AR
Company NameGSW Realisations Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Kendal House
41 Scotland Street
Sheffield
S3 7BS
Company NameTSEL Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameAxaray Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
97 Pontmorlais
Merthyr Tydfil
Mid Glamorgan
CF47 8UH
Wales
Company NameSevern Mortgage Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameSweets Ville Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
68 Lansdowne Road
London
E11 3EY
Company NameALI Baba's Halal Sweets Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
156 St. Albans Road
Ilford
Essex
IG3 8NP
Company NameKaizen Performance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment Duration3 months (Resigned 18 June 2012)
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 NameHastek Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
Southgate
London
N14 6HA
Company NameCortex Ventures Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
28 Fir Park
Ashill
Thetford
IP25 7DE
Company NameShrephys Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
Company NameDerya Fish Bar Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Station Parade
Heathway
Dagenham
RM9 5AW
Company NameCF Real Estate Advisors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameFreedale Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
59 Carisbrooke Road
Gosport
PO13 0QY
Company NameMajorcrest Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
07988626: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHightime Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Park Road
Sandy
SG19 1JB
Company NameGod Made Me Funky Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameWell Off Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61 Sutherland Road
London
E17 6BH
Company NameSpiral HR Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pound House
Great Canfield
Dunmow
Essex
CM6 1JU
Company NameInterwise Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
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 NameDoverfield Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment Duration6 days (Resigned 19 March 2012)
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 NameSmartrade Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment Duration1 week (Resigned 20 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameWest Road Medical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bevan House
Boswell Street
London
WC1N 3BT
Company NameAerobica Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
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 NameBassbeat Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 St. Andrew'S Road
London
E17 6BB
Company NameShorthand Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 April 2012)
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 NamePresspack Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2a Baldwin Avenue
Doncaster
DN5 9BG
Company NameSuperstream Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 How Wood
Park Street
St. Albans
Hertfordshire
AL2 2RW
Company NameYarden Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation 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 NameSelling Smiles Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Company NameBeauty Is Everything Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation 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 NameY-Sol Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameOxford Medical Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Colwell Drive
Headington
Oxford
OX3 8XD
Company NameLa Design & Photography Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameCre8Ing Vision 2012 Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
44-46 Whitfield Street
London
W1T 2RJ
Company NameGreen Glen (Services) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameDigital Touch (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameAscott Technical Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72 Mancroft Avenue
Fareham
PO14 2DD
Company NameZap Records Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
31 Kentish Town Road
London
NW1 8NL
Company NameDonington Market Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation 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 NameEliot Construction Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Beckham Place
Plymouth
PL3 5EZ
Company NameApple Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation 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 NameDanny James Consultancy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
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 NameCafe O (Brighton) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
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 NameMontgomerry Support Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Rosslyn Crescent
Luton
Beds
LU3 2AU
Company NameP1 Digital Media Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation 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 NameCrossroads Farm Training Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
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 NameNorth Birbick Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation 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 NameToccata Internet Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor,Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameBlue Ivy Digital Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
Church Square
Blakeney
Gloucestershire
GL15 4DP
Wales
Company NameL & M Property Developers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
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 NameCre8Iv Studio Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
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 NameAlan, Alan & Alan Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameC3I Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Thorneyburn Avenue
Whitleybay
Tyne And Wear
NE25 9HW
Company NameSpilon Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Broadhurst Gardens
London
NW6 3QT
Company NameTaherba Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBroadbent Roskell Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Crescent East
Thornton
Cleveleys
FY5 3LJ
Company NameJeremy Moxon Haulage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
South Yorkshire
S70 2LW
Company NameCMP Technology Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 29 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House, 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameBiryani House Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
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 NameFleet Trackers Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameLadywood Laundrette Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Springfield
Birmingham
B11 4DA
Company NameMcMahon Recycling Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Athenia Close
Cuffley Hill
Guffs Oak
Herts
EN7 5ES
Company NameHavana Sunbeds Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameRSBH Investments Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameConnaught Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Lyndhurst Avenue
London
NW7 2AD
Company NameRJL Sails Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
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 NameLocomotion Media Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameR-Pro Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Company NameTAK Catering Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
389 Fore Street
London
N9 0NR
Company NameRENA Catering Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Roneo Corner
Hornchurch
Essex
RM12 4TN
Company NameTam Catering Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 Old Church Road
Clevedon
Avon
BS21 6LY
Company NameTan Catering Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
397 Eastcote Lane
Harrow
Middlesex
HA2 8SE
Company NameRenan Catering Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
44 Lime Tree Avenue
Wymondham
Norfolk
NR18 0HH
Company NamePositif Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameWallington Garden Cafe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 South View Road
Ashstead
Surrey
KT21 2NB
Company NameAnniya Wedding & Events Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
47 Lindsay Avenue
Northampton
NN3 2LY
Company NameOasis Health & Beauty Spa Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Evans House
107 Marsh Road
Pinner
Middlesex
HA5 5PA
Company NameREN Catering Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34 Buckingham Avenue
Slough
SL1 4QA
Company NameBubble Bathrooms & Kitchens Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
178-180 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2TA
Company NameEye Brow Bar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 Ankerside Shopping Centre
George Street
Tamworth
B79 7LG
Company NameThe Primary Film Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation 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 NameAny Skips Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Uhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
Company NameBeat Control Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 101 24-26 Arcadia Avenue
London
N3 2JU
Company NameMp Orthodontics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Station Road
London
SE20 7BJ
Company NameClarity Business Developments Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Mylor Road
Sheffield
S Yorks
S11 7PF
Company NameKey Social Partners Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
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 NameOutline Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
99-101 Lever Street
London
EC1V 3RQ
Company NameStylewell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
203 High Street
Scunthorpe
DN15 6LQ
Company NameOpenline Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
66 East Street
Sittingbourne
ME10 4RT
Company NameShanghai Nobody Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
79 Tib Street
Manchester
M4 1LS
Company NameClassique Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Skull House Lane
Appley Bridge
Wigan
WN6 9DW
Company NameDigital Forming Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5a Bear Lane
London
SE1 0UH
Company NameEon Motors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation 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 NameOpentime Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Coinagehall Street
Helston
TR13 8ER
Company NameClasstrade Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
67-75 New Road
London
E1 1HH
Company NameStyle Trade Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameECO Architectural Window Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration8 years, 5 months (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Company NameSYON Interiors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation 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 NameFriends (Stanmore) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NameSue Miller Associates Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Elmwood Road
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8EX
Company NameExact Security Training Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Stanton Wick House
Pensford
Bristol
Somerset
BS39 4BY
Company NameGBR Chemicals Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 3 West Park
209 Torrington Avenue
Coventry
CV4 9GY
Company NameCookiejar Technology Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2012)
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 NameThe Make-Up Station Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameINC London Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
342 Brampton Road
Bexley Heath
DA7 5SE
Company NameW.S. Sprague & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Company NameChris Goldfinger Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Haysleigh House
Croydon Road
London
SE20 7YT
Company NameACM Communications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameTakitina Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameBring Buy Sell (Northallerton) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameChange Building Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 18 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio No 14, 138 Marylebone Road
London
NW1 5PH
Company NameLa Pied A Terre Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Central St. Giles Piazza
Flat 48
London
WC2H 8AB
Company NameZIO Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Plc
Salisbury House, 81 High Street
Potters Bar
Herts
EN6 5AS
Company NameBeauregard Productions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Thorne Lancaster Parker 8th Floor
Aldwych House
London
WC2B 4HN
Company NameHac (Restaurants) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2012)
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 NameVersatile Parking Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameDreamcloud Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 May 2012)
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 NameHighside Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration2 days (Resigned 20 April 2012)
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 NameManmade Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9th Floor Hyde House
The Hyde
London
NW9 6LQ
Company NameInsight Digital Print Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
Company NameEmpirelink Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
13-14 Park Parade Centre
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AA
Company NameDappa Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Vicarage Parade, West Green Road
London
N15 3BL
Company NameLinksafe Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 May 2012)
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 NameEmpireline Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
94 Rose Hill
Oxford
OX4 4HX
Company NameBridgeover Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameClassic Note Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 May 2012)
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 NameAccelerated Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point 1412 High Road
London
N20 9BH
Company NameGoldacre Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameRegalside Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameBest Fish & Grill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration1 day (Resigned 19 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 The Broadway
Hornchurch
Essex
RM12 4RW
Company NameFastrade Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Barn Cottage Grange Lane
Letchmore Heath
Watford
WD25 8DY
Company NameAlpha Vehicle Leasing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Bridge House 1b Bath House
Mill Lane
Dronfield
Derbyshire
S18 2XL
Company NamePark Lane One Estates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company Name85HZ Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameNew Humberstone Club Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2a Layton Road
Leicester
LE5 0PU
Company NameLaser & Cosmetic Clinics Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2012)
Assigned Occupation 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 NameG.A.T. Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameAddon Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 Midland Road
Bedford
MK40 1PW
Company NameEaherb Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameZippcare Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameThe Future Customer Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Riverscape
10 Queen Street Place
London
EC4R 1BE
Company NameMichael Freeman Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Cranwell Green
Wombourne
Wolverhampton
West Midlands
WV5 0ES
Company NameEntrevista Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameCondor Artist Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EY
Company NameBLRB UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameBBS Chartering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameContractor Admin Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
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 NameCEM Fashions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 28 Great Cambridge Industrial Estate
Lincoln Road
Enfield
Middlesex
EN1 1SH
Company NameElmsly Arts Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameTaste Of Little India (Hook) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation 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 NameMarchie Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameClass Ventures Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
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 NameSea Star Navigation Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
124 New Bond House 124 New Bond Street
London
W1S 1DX
Company NameFocus Health & Fitness Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Carlisle Street
London
W1D 3BX
Company NameExactmatch Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment Duration1 month (Resigned 30 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameFast Ventures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 25 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Beach Road
Littlehampton
West Sussex
BN17 5HT
Company NameTakeout Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment Duration6 days (Resigned 03 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameWealthiest Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 18 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5-7th Floor Humberstone Gate
Humberstone Gate
Leicester
LE1 1WB
Company NameFinestart Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment Duration6 days (Resigned 03 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
379-383 New Cross Road
New Cross
London
SE14 6AT
Company NameYiannis Catering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMountstrive Entertainments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
92 Stoke Newington High Street
London
N16 7NY
Company NameBenham Winters (Accountants) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2012 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 29 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Fairgreen East
Barnet
Hertfordshire
EN4 0QR
Company NameShoon (Trading) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NameG C Wright & Sons Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
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 NameEphesus Takeaway Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 The Broadway
Haywards Heath
West Sussex
RH16 3AL
Company NameArgent Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hyde House
The Hyde, Edgware Road
London
NW9 6LA
Company NameD & L Global Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
131 Common Lane
Wash Wood Heath
Birmingham
West Midlands
B8 2UW
Company NameValue Partners Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
81 Station Road
Marlow
SL7 1NS
Company NameGladstone Motors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
B11 4DA
Company Name"Need2Sell, Want2Buy Property Uk" Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
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 NameEMA Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
310 High Road High Road
London
N22 8JR
Company NameSeyder Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
440 Muswell Hill
Broadway
London
N10 1BS
Company NameM.S. Khan Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Company NameRDP Ventures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Sturminister Newton
Dorset
DT10 2LL
Company NameHaxby McAlpine Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pinnacle, 3rd Floor
73 King Street
Manchester
M2 4NG
Company NamePortman & Younger Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Venture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Company NameHornsey Market Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
324 - 326
Hornsey Road
London
N7 7HE
Company NameUK Accident Assistance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
71-73 Station Road
North Harrow
Middlesex
HA2 7SW
Company NameMostert Management Consulting Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Avocet Lane
Martlesham Heath
Ipswich
Suffolk
IP5 3SF
Company NamePCB Sales & Marketing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Danica Tcl Wayland House
High Street
Watton
Norfolk
IP25 6AR
Company NameOne 1 W Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
106 Carter Lane
Mansfield
Notts
NG18 3DH
Company NameBEDE House Management Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameYumenoki (Hampstead) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Pavillion
Rosslyn Crescent
Harrow
Middx
HA1 2SZ
Company NamePub Time Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
261 Green Lanes
Palmers Green
London
N13 4XE
Company NameJust Samples Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2012)
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 NameWe Are Floors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2012)
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 NameMuuyu Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMuuyu (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameP S Sporting Events Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Middle Street
Brighton
East Sussex
BN1 1AL
Company NameINFO Drake Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameBelgravia Managing Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
45 Pall Mall
London
SW1Y 5JG
Company NameKey On Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Apeldoorn Drive
Wallington
Surrey
SM6 9LG
Company NameState Of The Art Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
121 Princes Park Avenue
London
NW11 0JS
Company NameSafecast Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration6 days (Resigned 17 May 2012)
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 NameHanwell Glass Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 26 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Limecroft
Yateley
Hampshire
GU46 6ND
Company NameLegally Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Dept 732e 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Company NameEcstasy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 The Broadway
Hayward'S Heath
West Sussex
RH16 3AL
Company NameTrackdown Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration1 month (Resigned 14 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23 Great Cambride Road
Tottenham
London
N17 7LH
Company NameLightstream Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 31 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
110 Brockley Rise
Forest Hill
London
SE23 1NH
Company NameUltra Modern Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration4 months (Resigned 13 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 The Parade
Shirehampton
Bristol
BS11 9TS
Company NamePeri Peri Cottage Corporation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
237 High Street
Uxbridge
Middlesex
UB8 1LE
Company NameAtaya Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 3 Belmont Court
Finchley Road
London
NW11 6XS
Company NameD I Engineering Services (Tamworth) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
22 Shawe Avenue
Nuneaton
Warwickshire
CV10 0EL
Company NameSite Safety & Supplies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameIsbister Ndt Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameSuper Charged Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration3 months (Resigned 09 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
27 Cotefield Drive
Bodicote
Banbury
OX15 4SW
Company NameMarktime Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NamePeacefull Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1094 High Road
Romford
RM6 4AB
Company NamePlane Claim Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameMarketime Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration1 month (Resigned 12 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
770 - 772
Bristol Road Selly Oak
Birmingham
B29 6NA
Company NameLightstyle Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration3 days (Resigned 14 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
147 Battle Road
St Leonards On Sea
TN37 7AE
Company NameHertbeat Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
139 Taunton Road
Bridgwater
Somerset
TA6 6BD
Company NameSunfield Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration3 days (Resigned 14 May 2012)
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 NameFashionable Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration1 month (Resigned 14 June 2012)
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 NameMaverick Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2012 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 07 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26b Bridge Street
Denbigh
LL16 3TF
Wales
Company NameCoastal Gas (Fylde) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameMerhav Real Equities Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Kings Hill Avenue
Kings Hill
West Malling
Kent
ME19 4AE
Company NameStar Park Management No.2 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameOrganic Waffle House Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29a Carlingford Road
London
N15 3EJ
Company NameCode Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Old School House Chelmsford Road
Barnston
Dunmow
Essex
CM6 3NX
Company NameSmart Telematics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
Company NameA G Online Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
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 NameSunny Motors UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
648 London Road
Ashford
Middlesex
TW15 3AW
Company NameBalmoral Global Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Honeyman Close
London
NW6 7AZ
Company NameM Davis Set Construction Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
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 NameBATT Bros. Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
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 Brentwood Connection Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
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 NameSign-Cellar (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 121m Whitehall Industrial Estate
Whitehall Road
Leeds
West Yorkshire
LS12 5JB
Company NameTruck Parts Shop Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2012)
Assigned Occupation 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 NameCallaghan Building Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
Hertfordshire
WD18 0DZ
Company NameJoe Rae Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Venture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Company NameMusical Promotions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
53 St. Peter Street
Tiverton
Devon
EX16 6NW
Company NameSwift Bridging Loans Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Isaac & Co 2-3
289 Kennington Lane
London
SE11 5QY
Company NameMa Koreh Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
Golders Green
London
NW11 0PU
Company NamePetrinow Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameForestlink Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
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 NameBarbara Larcom Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Company NameSellyourcar2Day Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockfosters Road
Barnet
Herts
EN4 0DE
Company NameFostering Placements Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Cardonnel Street
North Shields
Tyne And Wear
NE29 6SW
Company NameNuckey Precision Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameJJ Merchant Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Ascot Close
Elstree
Herts
WD6 3JH
Company NameMinerva & Indigo Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Malt House Cottage 1 Howards Lane
Holybourne
Alton
Hants
GU34 4HH
Company NameScoop London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameCastle House Property Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameKnightwalk Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameZuran Partners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Blackheath Village
London
SE3 9LA
Company NameNew Age Outlaws Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 Unit 2b
Whitepost Lane
London
E9 5EN
Company NameRhino Property Maintenance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameJack Clow Productions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameTheta Capital Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Niren Blake Llp
Brook Point, 1412 High Road
Whetstone
London
N20 9BH
Company NameElite Boarding Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Company NameUnique Position Pictures Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51 Unit 2b
Whitepost Lane
London
E9 5EN
Company Name2000 Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou
Salisbury House
81 High Street
Potters Bar
EN6 5AS
Company NameThe Bakery (London) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Granary
Hermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT
Company NameB.O.B. Music Entertainment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, 31 Kentish Town Road
London
NW1 8NL
Company NameThree Ashes Care Home Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor 26-28 Bedford Row
London
WC1R 4HE
Company NameClordog Aviation Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
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 NamePoliclinic Aesthetic Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
47 The Roundway
London
N17 7HA
Company NameItalian Fields Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
69 Mare Street
Hackney
London
E8 4RG
Company NameGi Salons Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameGolden Access Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Cossack Street
Rochester
Kent
ME1 2EF
Company NameWebsafe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52 Cressida Road
London
N19 3LB
Company NameCapital A Finance Plc
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment Duration1 week (Resigned 06 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Company NameJumpout Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Hilton Consulting
Unit 133 Canalot Studios, 222 Kensal Road
London
W10 5BN
Company NameSupersaver Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment Duration1 day (Resigned 31 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
15 Echo Heights
Chingford
London
E4 7SZ
Company NameCARZ Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
113 Burnt Ash Road
London
SE12 8RA
Company NameWebcentre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment Duration3 months (Resigned 28 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Westbury Avenue
Wood Green
London
N22 6RS
Company NameDaylite Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Lingwood Road
London
E5 9BN
Company NameFlexitel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Market Place
Braintree
Essex
CM7 3HJ
Company NameLDAY Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameLucky Faces Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North)
Devonshire Street 1 Devonshire Street
London
W1W 5DS
Company NameMs Technology Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
130 Chatteris Avenue
Harold Hill
Romford
Essex
RM3 8EU
Company NameDolly Face Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation 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 NameAnnunaki Media Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
148 Telford Avenue
London
SW2 4XQ
Company NameWest Country Coffee Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street, Stalbridge
Sturminster Newton
Dorset
DT10 2LL
Company NameN. Ammon Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
Nw3 5jj.
Company NameU.N.K. Consulting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameLewis Carless Roofing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
62 Honeybourne Way
Willenhall
West Midlands
WV13 1HN
Company NameMaori Logistics Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameSkidmore Consultancy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Herts
AL9 7QH
Company NameHouse Of Mirchi Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Woodfield Road
Hounslow
TW4 6LL
Company NameLPM Distribution Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameAEI Platt Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
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 NamePark Lane Washeteria Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameP.C.S. (GB) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
23a Winifred Road
Hemel Hempstead
Hertfordshire
HP3 9DX
Company NameFlipn Productions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Mothers Square
Salden Place
London
E5 8TT
Company NameNOCS Online Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2012)
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 NameHula Beauty Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
173 Glenarm Road
London
E5 0NB
Company NameRIF Music Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
Company NameAylesbury Homecare Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
17 Olivier Way
Aylesbury
Buckinghamshire
HP20 1JG
Company NameAtlantic Silverbirch Care Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2012)
Assigned Occupation 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 NameCinematic Music Production Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio 3 Unit C Leeds Place
Tollington Park
London
N4 3RQ
Company NameJonathon Hope Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameSmilebright Tooth Care Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Springfield
Birmingham
B11 4DA
Company NameLJM Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
63 Gloucester Road
Barnet
Herts
EN5 1LZ
Company NameM H Roofing (Orpington) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
18 Southfleet Road
Orpington
Kent
BR6 9SL
Company NameJuice Of Paradise Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
459 Stratford Road
Sparkhill
Birmingham
B11 4LD
Company NameKNL Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
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 NameAylesbury Care Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 St. James Road
Watford
Hertfordshire
WD18 0DZ
Company NameAshford Charcoal Grill Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Feltham Road
Ashford
Middlesex
TW15 1DQ
Company NameBuzzline Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Greenhill Street
Stratford-Upon-Avon
Warwickshire
CV37 6LE
Company NameBailout Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Belvedere Drive
Wimbledon
London
SW19 7BX
Company NameGlenveagh Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Leslie Eriera & Co
11-17 Fowler Road
Ilford
Essex
IG6 3UJ
Company NameTrademarket Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration3 weeks (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
19 Victoria Terrace
Hove
East Sussex
BN3 2WB
Company NameMajorview Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
26 Leigh Road
Eastleigh
SO50 9DT
Company NameGoldport Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
60 Grants Close
London
NW7 1DE
Company NameNetworth Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 June 2012)
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 NameNewmatic Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration1 month (Resigned 20 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Archer House Britland Estate
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NamePrimegrade Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 College Yard
56 Winchester Avenue
London
NW6 7UA
Company NameNewrate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
209 Bordesley Green East
Bordesley Green
Birmingham
B9 5SP
Company NameGoldplus Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
79 Powis Street
London
SE18 6JB
Company NameGoldinvest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 4 The Sainsbury Centre
Guildford Street
Chertsey
KT16 9AG
Company NameLargest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Arnside Street
London
SE17 2AP
Company NameMajortrade Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameFinegold Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 Sedlescombe Road North
St Leonards On Sea
TN37 7DT
Company NameBuzzing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 North Marine Road
Scarborough
North Yorkshire
YO12 7PD
Company NameBindmans Creative Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hillman & Co, Technology House
Bradbury Road
Newton Aycliffe
DL5 6DA
Company NameS.S. Deol Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NamePenda Strategies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2012)
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 NameAnglia Games Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2012)
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 NameKTM Fabrication Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Manchester House
High Street
Sturminister Newton
Dorset
DT10 2LL
Company NameFordian Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
St. Anns Fort
King'S Lynn
Norfolk
PE30 2EU
Company NameIXI Incubations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Claymore Drive
Ickleford
Hitchin
Hertfordshire
SG5 3UB
Company NameSunnybanks Childcare Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor,Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameForrest Electrical Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat K 5 Gloucester Street
Pimlico
London
SW1V 2DB
Company NameECO Shower Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
105 Chase Side
Enfield
Middlesex
EN2 6NL
Company NameLadbroke Developments Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
121 Princes Park Avenue
London
NW11 0JS
Company NameDavies Aviation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
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 NameSash Works Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
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 NameRegent Street Capital Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation 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 NameTopbrass Security Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
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 NameInterlift (Scotland) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 1 - 3
Watt Road Hillington Park
Glasgow
G52 4RY
Scotland
Company NameMaunsfeld Gaming Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Company Name8LBS Entertainment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameNata Waste Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameNewspaper Delivery Chippenham Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameMERT (GB) 2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
223 North Down Road
Margate
Kent
CT9 2RJ
Company NameA & K Recycling Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment Duration4 days (Resigned 25 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
10 Bard Street
Sparkhill
Birmingham
West Midlands
B11 4SA
Company NameSilver Street Cars Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameDersin Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
300 Westfield Lane
Mansfield
Nottinghamshire
NG19 6NQ
Company NameTKT Partners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment Duration3 days (Resigned 25 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameChina Money Pay Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Newport Place
Basement Level
London
WC2H 7JN
Company NameEvacuscape (Asia) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6-8 Freeman Street
Grimsby
DN32 7AA
Company NameLifestyle Heating Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, 13 John Princes Street
London
W1G 0JR
Company NameHome 2 Project UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameBud & Ray Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Birmingham
B11 4DA
Company NameJHS (GB) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Cranborne Close
Colchester
Essex
CO4 5UZ
Company NameTa Global Trade Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameMultimedia International Services Worldwide Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House
Links Point Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameK.A.D. Engineering Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Moorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
Company NameKDP Couriers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Erick Avenue
Chelmsford
Essex
CM1 7BX
Company NameThe Original Crispy Candy Co Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
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 NamePiro-London Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House Unit 5
296a Green Lanes Palmers Green
London
N13 5TP
Company NameFifth Avenue Builders Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
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 NameBracknell Service Centre Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Basepoint Business Centre
1 Winnall Valley Road
Winchester
Hampshire
SO23 0LD
Company NameGURA Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bell House
Bell Street
Chelmsford
Essex
CM2 7JS
Company NameHAB Kosher Food Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
56 The Market Place
London
NW11 6JP
Company NameRAIC Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Liberty Green
Washington
Tyne And Wear
NE38 7UA
Company NameThe Zero Carbon Partnership Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075, Finchley Road
Golders Green
London
NW11 0PU
Company NameChina Chef Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2012)
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 NameTransgur International Transport Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
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 NameRIFD Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
121 Hevitree Road
Woolwich
London
SE18 1SU
Company NameTAKO (London) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
212 Acton Lane
London
NW10 7NH
Company NameANIP Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
223 Bellegrove Road
Welling
Kent
DA16 3RQ
Company NameFit Feet Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameBAZI Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 Holmsey Green
Beck Row
Bury St. Edmunds
Suffolk
IP28 8AJ
Company NameProhedge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameNew Eclipse Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameIndependent Property Care Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Hurst Road
Buckhurst Hill
Essex
IG9 6AB
Company NameWillowgold Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 03 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 5 Wohl Lodge
Ravenscroft Avenue
London
NW11 0SB
Company NameCazan Catering Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
376 High Street
Lincoln
LN5 7RY
Company NameHavenside Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment Duration1 month (Resigned 08 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameCAZ Catering Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Moneyhill Parade
Rickmansworth
Hertfordshire
WD3 7BE
Company NameSankeys (Midlands) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2012)
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 NameEdcom Ventures Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameKMCM Clothing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NameSpurwood Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 August 2012)
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 NameMarksman Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment Duration1 month (Resigned 06 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
253 Green Street
Enfield
Middlesex
EN3 7SH
Company NameLibertine Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 12a Centre Court
Sir Thomas Longley Road
Rochester
ME2 4BQ
Company NameAncestors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment Duration1 month (Resigned 08 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
30 City Road
London
EC1Y 2AB
Company NameRealm Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
24 Cromwell Court
Ealing Road
Wembley
HA0 1ST
Company NameBeema Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
130 Sutton Road
Maidstone
Kent
ME15 9BY
Company NameStoneside Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment Duration5 days (Resigned 11 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
84 Derby Road
Enfield
Middlesex
EN3 4AW
Company NameKyngdom Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2012)
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 NameVGJ Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 4 41 South Terrace
Littlehampton
W Sussex
BN17 5NU
Company NameExclusive Signings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Ascot Close
Elstree
Herts
WD6 3JH
Company NameEdshead Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Riverside House
17-18 Lower Southend Road
Wickford
Essex
SS11 8BB
Company NameSanshi Consulting Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 Saxon House End
Harrold
Beds
MK43 7FS
Company NameS L Air Conditioning Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
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 NameAradipou Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NamePharmaline Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Gloucester Road
Barnet
Hertfordshire
EN5 1RT
Registered Company Address
16 Gloucester Road
New Barnet
Herts
EN5 1RT
Company NameLHI Bb 2014 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Gainsborough House
Dewing Road
Rackheath
Norwich
NR13 6PS
Company NameLockworks Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 Beechcroft Avenue
London
NW11 8BJ
Company NameRNKG Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348/350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameG.D.C. Professional Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameEmerick Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
14 Greenleafe Drive
Ilford
Essex
IG6 1LL
Company NameZeline Analytics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameRyder Independent Social Work Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
42 Foster Street
Wednesbury
Darlaston
West Midlands
WS10 8EQ
Company NameWhite Ski Rental Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Surgery
19 Mengham Lane
Hayling Island
Hampshire
PO11 9JT
Company NameDebt Collection And Enforcement Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
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 NameISC Phase 2 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameZero Cargo Music Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor
44-46 Whitfield Street
London
W1T 2RJ
Company NameAncestors Logistics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2012)
Assigned Occupation 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 NameAirport Transfer Taxis Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 City Road East
Manchester
M15 4PN
Company NameJODO Productions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Company NameElectricspec Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Nash House
Pym Street
Leeds
LS10 1PG
Company NameROBB Inn Marine Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Edward Avenue
Camberley
Surrey
GU15 3BB
Company NameTranseuro Technical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Southview Road
Ashstead
Surrey
KT21 2NB
Company NameDanniki Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameF Day Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2012)
Assigned Occupation 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 NameEntouch Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1st Floor (North)
Devonshire House 1 Devonshire Street
London
W1W 5DS
Company NameGarms Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2012)
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 NameIGP Management Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2012)
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 NameP W Salt Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NameCLG 2 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameCLG 1 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameHermes Pacific Financial Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameC&O Incubator Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
8 John Street
London
WC1N 2ES
Company NameHayes Typing Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Rugby Road
Leigh
Lancashire
WN7 3HD
Company NameXtreme Tyres Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Solar House
282 Chase Road
London
N14 6NZ
Company NameMoorpark Construction Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameCentrestage Southern Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameJJAR Creative Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Venture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Company NameDannaki Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
229 Whittington Road
London
N22 8YW
Company NameSandby Square Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 01 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameSaraj (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 4 First Floor
Kierbeck Business Complex, North Woolwich Road
Silvertown
London
E16 2BG
Company NameChirk Heritage Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hand Hotel Church Street
Chirk
Wrexham
Clwyd
LL14 5EY
Wales
Company NamePiner Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
527 Pinner Road
Harrow
Middlesex
HA2 6EH
Company NameDroitwich Spa Fish Bar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2012)
Assigned Occupation 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 & P Services (B'Ham) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2012)
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 NameDiamondtide Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Foxhall Lodge
Foxhall Road
Nottingham
NG7 6LH
Company NameE-Conveyancinguk.com Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2012)
Assigned Occupation 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 NameJ Northmore Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameGsg83 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 10 Leiston Enterprise Centre
Eastlands Industrial Estate
Leiston
Suffolk
IP16 4US
Company NameSt John Recruitment Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Prospect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Company NameNNB Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameDouble-J Model Making Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Corfe Lodge Wire Cut
Frensham
Farnham
Surrey
GU10 3DG
Company NameStarinvest Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment Duration2 months (Resigned 11 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameFirstlevel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment Duration5 days (Resigned 14 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
363a Dunstable Road
Luton
LU4 8BY
Company NameTop Place Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Enterprise House
2 The Crest
Hendon
NW4 2HW
Company NameSurelink Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
172 Kettering Road
Northampton
NN1 4BE
Company NameGoldrace Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment Duration1 month (Resigned 11 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
72 Market Street
Shirebrook
Mansfield
Nottinghamshire
NG20 8AD
Company NamePhoneguard.Uk.com Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 4DZ
Company NameThe Brick Merchant Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NameMunzur Cash & Carry Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 35 Leyton Industrial Village
Argall Avenue
London
E10 7QP
Company NameMJA Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4a Chester Road
Gresford
Wrexham
LL12 8TN
Wales
Company NameHolness Joinery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Bell House
Bell Street
Chelmsford
Essex
CM2 7JS
Company Name1st Quality Vehicle Centres Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hale House, Unit 5
296a Green Lanes
Palmers Green
London
N13 5TP
Company NameImport & Exports Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Studio No 52 138 Marylebone Road
London
NW1 5PH
Company NameDalegreen Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment Duration1 month (Resigned 18 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
95a Canterbury Road
Hawkinge
CT18 7BS
Company NameFreeload Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Guildhall Street
Thetford
Norfolk
IP24 2DT
Company NameSoleace Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment Duration2 months (Resigned 19 October 2012)
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 NameBluebells Cafe Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
110-112 London Road
East Grinstead
West Sussex
RH19 1EP
Company NameCb Services (Shropshire) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
21 Buttermere Drive
Priorslee
Telford
Shropshire
TF2 9RE
Company NameMengham Builders Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2012)
Assigned Occupation 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 NameSon Car Sales Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a Waltham Court
Milley Lane
Ruscombe
Reading
RG10 9AA
Company NameRanran IT Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2012)
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 NameThe Hope Newhaven Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
West Pier
Newhaven
East Sussex
BN9 9DN
Company NameKentish Locations Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Company NameRap Motors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Haskell House
152 West End Lane
London
NW6 1SD
Company NameSun Car Sales Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a Waltham Court
Milley Lane
Ruscombe
Reading
RG10 9AA
Company NameMobile Phone Accessories (Stratford) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameA Fairbanks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Company NameSterling Jeans Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Hessel Street
London
E1 2LP
Company NameFirst Choice Commerciality Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameLang Virtual Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 25 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1a High Street
Epsom
Surrey
KT19 8DA
Company NamePlanmaster Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 September 2012)
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 NameOrbitside Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16 Watergate
Grantham
Lincolnshire
NG31 6PR
Company NameHotfile Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
High Street
Maple House
Potters Bar
Hertfordshire
EN6 5BS
Company NameDesignerz Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 October 2012)
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 NameLothario Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 November 2012)
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 NameStylesmart Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameMulti-Nation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 01 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Company NameHY Entertaining Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Spin Club
Alexandra House, Alexandra Court
Wokingham
Berkshire
RG40 2SL
Company NameCredible Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2012 (same day as company formation)
Appointment Duration2 days (Resigned 01 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Croft
High Church
Morpeth
Northumberland
NE61 2QT
Company NameNever Un Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
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 NameDaze Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
260 Green Lanes
London
N13 5TU
Company NameAddition (St. Mary'S) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameHyperforce Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 65 Market Hall
Wood Green Shopping City
London
N22 6YE
Company NameSystemace Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameRace Design And Build Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Rockbank Wilkin Hill
Barlow
Dronfield
Derbyshire
S18 7TE
Company NamePMA Professional Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Groundfloor
111 Cornwallis Road
London
N19 4LQ
Company NameMaplewood Commercial Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2012)
Assigned Occupation 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 NameNavy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 20 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57a George Scott Street
South Shields
NE33 2JR
Company NameRockizm Music Productions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
25 Milton House, Elmington Estate
Lomond Grove
London
SE5 7HZ
Company NameCreative Scenery Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameCTS Trading (Acms) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Hollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
Company NameBSD Assets Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 15 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
20 Hayes Crescent
London
NW11 0DE
Company NameDEG Professional Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2012)
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 NameR J Divers Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Saddlers Court
18a Carter Street
Uttoxeter
Staffordshire
ST14 8EU
Company NameDORI Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2012)
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 NameDigicore Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2012)
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 NameAna Catering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Grove Street
Retford
Nottinghamshire
DN22 6JR
Company NameBandstand Cafe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Fleetwood Market
Aderlaide Street
Fleetwood
FY7 6AB
Company NameAra Catering Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Unit 8 Marigold Square
Beverley Crescent
Carterton
Oxfordshire
OX18 1DQ
Company NameAKA Catering Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
108 Gloucester Green
Oxford
OX1 2BU
Company NameSourcing From Asia Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
5 Knowsley Court
Newcastle Upon Tyne
Tyne And Wear
NE3 2FJ
Company NameAZA Catering Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3 White Hart House
London Road Blackwater
Camberley
Surrey
GU17 9AD
Company NameElite Soccer Development Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
104 Southover
London
N12 7HD
Company NameThe Wolves London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
52b Carnarvon Road
London
E18 2NU
Company NameKnight Provisions Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2012)
Assigned Occupation 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 NameAntares Art Advisory Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
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 NameQuality Holiday Lets Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameChurchills (Brentwood) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameLeicester Lets Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
51a St John'S
Enderby
Leicestershire
LE19 2BR
Company NameBarrelfield Golf Europe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameFirmway Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 101 24/26 Arcadia Avenue
London
N3 2JU
Company NameThe Blues Showband Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
16-18 West Street
Rochford
Essex
SS4 1AJ
Company NameRHYS Enoch Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Huddersfield Road
Barnsley
S Yorks
S70 2LW
Company NameTurnbull Storage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation 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 NameAngels @ Home C.I.C.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
129 Eccles Old Road
Salford
M6 8BH
Company NameScull1 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
7 Tanhurst House
Redlands Way
London
SW2 3LS
Company NameChris's Chippy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
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 NameR K H Plasterers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
39 Greenfield View
Batley
West Yorkshire
WF17 8FG
Company NameWe Hire Any  Car (Fulham) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
39 Gowan Avenue
Fulham
SW6 6RH
Company NameHighsource Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment Duration1 month (Resigned 22 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11a Kensington Gardens
Brighton
East Sussex
BN1 4AL
Company NameDeltastream Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
127 West Street
Alford
Lincoln
LN13 9DR
Company NameSidetrack Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 15 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
67 High Street
Dymchurch
Romney Marsh
Kent
TN29 0NH
Company NameBossline Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment Duration6 days (Resigned 26 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
34-40 High Street Wanstead
London
E11 2RJ
Company NameTerminal Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
49 Manor Road
Mitcham
Surrey
CR4 1JG
Company NameEclipse Energy (MK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
40 Spencerbridge Road
Northampton
Northamptonshire
NN5 5EZ
Company NameBroadwalk Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameMulti-Action Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment Duration1 month (Resigned 24 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameInovait Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
322 West Hendon Broadway
London
NW9 6AE
Company NameVBOX Gym Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2012)
Assigned Occupation 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 NameBoleyn Construction Contracts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Finn Associates
Tong Hall Tong
Bradford
West Yorkshire
BD4 0RR
Company NameLondon Led Lights Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Crown House
North Circular Road
Park Royal
London
NW10 7PN
Company NameEmerald Home Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
08225690: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSalvatores One Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
61-63 Liverpool Road
Penwortham
Preston
Lancashire
PR1 9XD
Company NameAlumno Developments (Glasgow) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2012)
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 Developments (Camberwell) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor 13-14 Dean Street
London
W1D 3RS
Company NameTrek Road Markings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation 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 NameRaven Technical Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
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 NameHire-A-Lite Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation 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 NameRegal Drinks Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
123 Amberley Road
Bush Hill
Enfield
Middlesex
EN1 2RA
Company NameDeer Stalking In England Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Carlton Park House Main Road
Carlton
Saxmundham
IP17 2NL
Company NameConnect Communications (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2012)
Assigned Occupation 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 NameHolloway Furniture Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 Heddon Court
Cockfosters Road
Barnet
Hertfordshire
EN4 0DE
Company NameMonton Property Management Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2012)
Assigned Occupation 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 NameC.A.S.T (Care And Support Team) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Vestry 10 Havergal Place
Shareshill
Wolverhampton
WV10 7JA
Company NameWorld Sofari Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Basepoint Business Centre
1 Winnall Valley Road
Winchester
Hampshire
SO23 0LD
Company NamePoor First Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Spring Hill
London
E5 9BE
Company NameBeauty 88 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2012)
Assigned Occupation 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 NameHalbert Commercial Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Turnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Company NameDicle Restaurant Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NamePlay 18 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2012)
Assigned Occupation 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 NameGS Car Service Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Stoke Newington High Street
London
N16 8EL
Company NameRiverine Ecological Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Wayland House C/O Danica Tcl
High Street
Watton
Thetford
IP25 6AR
Company NameDriveforce Paving Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2nd Floor Connies House
Rhymney River Bridge Road
Cardiff
CF23 9AF
Wales
Company NameInternational Sport Supplements Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2012)
Assigned Occupation 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 NameHealth Management Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Archgate Business Centre
823-825 High Road
North Finchley
London
N12 8UB
Company NameDieseltech Automotive Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2012)
Assigned Occupation 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 NameB & B Cafe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
29 Shaftesbury Court Shaftesbury Street
London
N1 7HL
Company NamePerfect Haircare Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NamePop App Shop Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1331-1337 High Road
London
N20 9HR
Company NameElizabeth Megan Make Up Artist Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Stone Farm
Borough Lane
Stowmarket
Suffolk
IP14 3AS
Company NameSwift Exchange Worldwide Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
803 Stratford Road
Sparkhill
Birmingham
West Midlands
B11 4DA
Company NameM S Property Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Manthorpe Road
London
SE19 7SZ
Company NameSeminar Success Training Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
37 Manthorpe Road
London
SE19 7SZ
Company NameKapadokya Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
12 Kempe Road
Enfield
Middlesex
EN1 4QW
Company NameRigel Estates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameVega 1 Estates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameT Guy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
41 Kingston Street
Cambridge
CB1 2NU
Company NameRigel 1 Estates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameMeredith & Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
4 South View Road
Ashstead
Surrey
KT21 2NB
Company NameVega Estates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameIamvain Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
2 Fairview Road
Enfield
Middlesex
EN2 8JD
Company NameFree Fishing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
348/350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameTower Hill Equestrian Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Suite 22 The Ongar Business Centre
The Gables
Fyfield Road
Ongar
CM5 0GA
Company NameEcclesall Entertainments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Company NameAcrity Solutions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
46 Brookbank Close
Cheltenham
GL50 3NB
Wales
Company NameLux Chauffeur Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Flat 31 Equana Appartments
68 Evelyn Street
Deptford
London
SE8 5DD
Company NameNOA Catering Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
247 Upper Street
London
N1 1RU
Company NameAlps (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 Barracks Close
Lufton Trading Estate
Yeovil
Somerset
BA22 8RN
Company NameJapan Mpv Motors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
95 Leopold Street
Highgate
Birmingham
B12 0UD
Company NameMentat Innovations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Leigh House 28-32 St. Pauls Street
Leeds
LS1 2JT
Company NameProperty & Finance Advisers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameSulkin Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Millennium House
Humber Road
London
NW2 6DW
Company NameForsight Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Primrose Cottage
Brick Hill
Chobham
Surrey
GU24 8TG
Company NameRichly Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
9 The Crescent
The Crescent
Plymouth
PL1 3AB
Company NameAdmiral Estates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 08 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Company NameLikewise Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
57 Scrooby Road
Bircotes
Doncaster
DN11 8JN
Company NameTopshot Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment Duration3 days (Resigned 18 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
32 Saxon Road
Southall
Middlesex
UB1 1QL
Company NameThe Gorton Dental Practice Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
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 NameA Print Evolution Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
36-40 Doncaster Road
Barnsley
S Yorks
S70 1TL
Company NameCrystal Money Transfer Worldwide Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
31 Oak Leaf Drive
Moseley
Birmingham
West Midlands
B13 9FE
Company NameWilsonholme Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Marland House
13 Hudderfield Road
Barnsley
S Yorks
S70 2LW
Company NameHFS Management Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
1 The Spinney 121 Main Road
Danbury
Chelmsford
CM3 4DL
Company NameE.R. Import Export Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
168 Sandringham Road
London
E8 4HS
Company NameFujairah Lube UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Burrs Farm
Foster Street
Harlow
Essex
CM17 9HP
Company NamePendwll Retail Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2012)
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 NameSystemplan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2012 (same day as company formation)
Appointment Duration2 months (Resigned 21 December 2012)
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 NameStarlit Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2012 (same day as company formation)
Appointment Duration3 days (Resigned 22 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
11 Commerce Road
Wood Green
London
N22 8DZ
Company NameChancellor & Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Company NameUK Addiction Treatment Group Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building 20
Colmore Circus Queensway
Birmingham
B4 6AT
Company NameForeign Beggars Live Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameVox Security Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
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 NameCuthberts Hairdressing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
Company NameSalon Rental (Bramhall) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
Company NameCuthberts Hairdressing (Gents) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
The Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Company Name78WG Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Begbies Traynor, 31st Floor
40 Bank Street
London
E14 5NR
Company NameStony Chippy Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
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 NameMet Technologies Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
400 Crown House North Circular Road
London
NW10 7PN
Company NameDouble Z Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameWheatley Hydroponics Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 17 January 2014)
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 NameO'Connors Chelmsford Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
C/O Ad Business Recovery Limited Swift House, Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Company NameCrosslinx Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Registered Company Address
136 Hertford Road
Enfield
Middlesex
EN3 5AX
Company NameS.B Lets Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
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

Appointment Timeline

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