British – Born 81 years ago (June 1943)
Company Name | B2B Consultancy And Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | 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 Name | STL Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | 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 Name | Miri (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | 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 Name | J N Franklin & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | 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 Name | Photoweb UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | 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 Name | Anibok Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | 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 Name | Clayton Maintenance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | 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 Name | A & K Read Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | 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 Name | The Spirit Level Film Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | 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 Name | PCP (Clapham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | 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 Name | Silverhammer Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | 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 Name | MRSS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Hillway London N6 6AH |
Company Name | Heavy Metal Tools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | 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 Name | Gk International Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Poplar Landscapes (N/W) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | 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 Name | Everlasting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | 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 Name | Fylde Sports UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | 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 Name | Contromation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | 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 Name | Dorraj Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | 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 Name | Cherry Administration Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | 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 Name | Audico Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | 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 Name | Altea Gallery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | 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 Name | Digimac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | 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 Name | Lunan Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Fairway Guildford Surrey GU1 2XL |
Company Name | Mini Campers North East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | 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 Name | TIPI & Kata Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | 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 Name | N Boyd's Landscapes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | 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 Name | 45 St Peter's Road Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | 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 Name | Ukpips |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | 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 Name | Greenline Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | 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 Name | Bronze N Go Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | 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 Name | Smile Kind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | 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 Name | Face Kind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | 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 Name | S.E.V. Digital Marketing & Consultation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | 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 Name | LLG Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | 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 Name | Voyage & Soap Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | 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 Name | Ambitious Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Powerland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Rightstart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Blay's Plumbing & Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | 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 Name | Noted In Style Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | 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 Name | ESB Advisory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | 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 Name | Volume 3 Architecture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | 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 Name | DODD Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Iceni Square Harlow CM18 7FL |
Company Name | Viseum International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | 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 Name | Polarvansales.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | 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 Name | Oxford Plastercraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | 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 Name | DDM Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | 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 Name | Zephron Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | 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 Name | F & B Food Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | 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 Name | Coffee Seller Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | 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 Name | Chopsticks Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | 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 Name | ADI Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | 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 Name | White Horse Promotions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | 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 Name | Patco Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | 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 Name | 38 Grafton Square Rtm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | 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 Name | Shreejee Motors (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | 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 Name | Megacrash Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | 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 Name | Rahman Brothers (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | 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 Name | Shoreditch Events Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | 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 Name | Dronfield Commercial Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | 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 Name | Common Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | 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 Name | Fish & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | 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 Name | Sophie Howard Photography Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | 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 Name | Stewart Begum Solicitors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | 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 Name | Pilot Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | 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 Name | ASHA Cakes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | 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 Name | Metamorphosis Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | 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 Name | Private Hosting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | 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 Name | Pie Web Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Creighton Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Chair Mats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | 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 Name | Locations Filming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | 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 Name | Vel (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | 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 Name | Josine Meijer Picture Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | 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 Name | M R Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Whiteley Lane Sheffield S10 4GL |
Company Name | Park District Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | 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 Name | London Critical Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | 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 Name | Frosty Hire & Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | 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 Name | BOBS Taxis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | 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 Name | Ronoc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | 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 Name | Roger Gomm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | 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 Name | Ambassador Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | 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 Name | PERA Catering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | 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 Name | Welford Bar And Grill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | 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 Name | Tk Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 92 Rendlesham Road London E5 8PA |
Company Name | Donnas Pet Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Scotts Road Bromley BR1 3QD |
Company Name | LPW Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | 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 Name | HBA Interim Treasury Risk Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | 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 Name | Simpsons Football Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | 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 Name | Aqualand The Land Of Aqua-Holics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | 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 Name | Downing Projects And Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | 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 Name | Ecotec Architectural Window Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2012) |
Assigned Occupation | 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 Name | Dacan Internet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | 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 Name | J.D. Hanson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | 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 Name | Greek Archipelago Wholesale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Clarity Business Strategies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | 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 Name | Thrive Pet Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | 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 Name | S G Nouri Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | 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 Name | Baskan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | 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 Name | Chandler Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | 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 Name | Complete Build Co (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | 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 Name | Challenge Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | 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 Name | Investment Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | 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 Name | Truth Legal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | 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 Name | Summers Diamond Setting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | 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 Name | PJS Consultants (Manchester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RUSS Baleson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hillside Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Fortune Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Barbican Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | 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 Name | Londoncape Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | 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 Name | Momentum Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | 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 Name | Connectivity Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S & T Properties (Staffs) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Toning Suite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | 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 Name | City Cosmetic Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | 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 Name | Lemon Advisors UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 109 Harrow View Harrow HA1 4SZ |
Company Name | Robert Kane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | 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 Name | Mokies Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | 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 Name | PLG Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | 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 Name | Mark Latham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | 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 Name | GBPA (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | 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 Name | Concerto Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Digital.Ai Software (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | 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 Name | Macchiato Bar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | 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 Name | Salute Bio Masters Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | 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 Name | Ophthalmic Associates Derby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | 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 Name | Clarify Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | 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 Name | Dog Collective Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | 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 Name | Dual Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | 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 | Dovetail Programme Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | 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 Name | Showcase Artists Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | 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 Name | New Media News Tv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | 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 Name | Peter's Auto Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | 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 Name | A K D Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | 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 Name | Sergeant Peppers (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | 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 Name | Grants Coffee House Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | 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 Name | Joshben Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Artwise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | 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 Name | 30 Aberdeen Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Aberdeen Place London NW8 8JR |
Company Name | MMP Tax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | 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 Name | Track Day Toyz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | 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 Name | Sci-Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Conventional Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Realmcrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Sopho Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | 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 Name | Eyewear Publishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | 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 Name | Stow Lower Marsh 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Essex Beer Shop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2012) |
Assigned Occupation | 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 Name | Goliath Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | 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 Name | St Katharine Docks Cafe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 183 Edgware Road London NW9 6LP |
Company Name | Iscrapp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | 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 Name | Katatumba Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 224 Becontree Avenue Dagenham RM8 2TR |
Company Name | K. Brock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | 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 Name | SJC Bookkeeping Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | 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 Name | O'Brien Hi-Fi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 60 Durham Road London SW20 0TW |
Company Name | Recycled Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2012) |
Assigned Occupation | 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 Name | T L Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2012) |
Assigned Occupation | 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 Name | Kjwfx Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2012) |
Assigned Occupation | 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 Name | Kronologik Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 119 Palmerston Road London N22 8QX |
Company Name | North London Haematology Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | 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 Name | Bigycom Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | 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 Name | Lupus Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Gleneast (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | 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 Name | Wave Vector Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | 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 Name | Jenningsbet Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | 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 Name | 2 Pont Street Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | 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 Name | The Hot Shots Colchester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Claudius Road Colchester CO2 7RR |
Company Name | Black Butter Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | 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 Name | SW1X Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | 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 Name | ABC Happy Bus Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | 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 Name | Save Money Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Swift Hire Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | 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 Name | D. Freeman Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | 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 Name | Hawk Lifting (Engineering) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | 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 Name | Jolly Fryer (KIA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Style Department Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2012) |
Assigned Occupation | 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 Name | Dick's Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | 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 Name | AKM Aviation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | 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 Name | S Burgess & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2012) |
Assigned Occupation | 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 Name | Bugle Communications 2012 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | 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 Name | Northgate Digital Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | 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 Name | Park Court Management (West Byfleet) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | 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 Name | Goldteam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Noosa Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2012) |
Assigned Occupation | 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 Name | Peak Physique (Cardiff) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | DJL Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | 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 Name | FOXI Investment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Addison Grove London W4 1ER |
Company Name | Dhotel Patisserie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | 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 Name | Melville House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | 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 Name | Anton Rosenfield Financial Planning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | 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 Name | Shah Electrics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2012) |
Assigned Occupation | 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 Name | JV Props Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Dover Heritage And Regeneration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2012) |
Assigned Occupation | 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 Name | Campbell Heights Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2012) |
Assigned Occupation | 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 Name | D. Dalton Carpentry & Joinery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | 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 Name | Unique Inspiration Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | 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 Name | Floating Pictures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | 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 Name | Paperthinks Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | 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 Name | G & S Civils Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | 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 Name | Vision Futures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2012) |
Assigned Occupation | 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 Name | Ladyship Carpets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | 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 Name | Rise Design Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2012) |
Assigned Occupation | 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 Name | Ilford Dairy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Victoria Avenue London E6 1EY |
Company Name | Timothy Keeley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | 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 Name | Casey Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21a Sandygate Road Sheffield S10 5NG |
Company Name | Shasha Care Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | 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 Name | BUL Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | 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 Name | Evacuscape (International) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2012) |
Assigned Occupation | 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 Name | Multi-Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Statutory Testing & Inspection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Williams Scaffolding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | 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 Name | ESG Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | 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 Name | Jones Town Planning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | 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 Name | Peter Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2012) |
Assigned Occupation | 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 Name | Zollikon Tate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2012) |
Assigned Occupation | 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 Name | The Orchid Flower Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2012) |
Assigned Occupation | 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 Name | G-Mecs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2012) |
Assigned Occupation | 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 Name | Gross & Co (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2012) |
Assigned Occupation | 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 Name | J & P R Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2012) |
Assigned Occupation | 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 Name | MVP (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | 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 Name | Hyline Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | 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 Name | Olivia White Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | 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 Name | JJ Is G-A-Y Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hub Lighting Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | NEIL R Bailey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Benjimax Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2012) |
Assigned Occupation | 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 Name | Walker Lovell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2012) |
Assigned Occupation | 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 Name | Suiru View Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2012) |
Assigned Occupation | 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 Name | Bolton Real Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2012) |
Assigned Occupation | 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 Name | Green Bee Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Atlantis (B'Ham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2012) |
Assigned Occupation | 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 Name | Keane Learning & Mentoring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2012) |
Assigned Occupation | 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 Name | Margi Willis Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thomas Brown Photography Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Power Of Success Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Gold Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Starplay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Topmatch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Mount Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2012) |
Assigned Occupation | 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 Name | Ephesus BBQ Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2012) |
Assigned Occupation | 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 Name | AMH Family Enterprise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2012) |
Assigned Occupation | 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 Name | Free B Gadgets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2012) |
Assigned Occupation | 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 Name | John E. Owen Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2012) |
Assigned Occupation | 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 Name | Homeland Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Highland Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Cityside Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Chigborough Carp Syndicate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | 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 Name | The O Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | 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 Name | Lilylane Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2012) |
Assigned Occupation | 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 Name | Poppy & Bee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | 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 Name | Motoverde Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | 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 Name | Canterbury Real Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | 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 Name | Ayr Real Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2012) |
Assigned Occupation | 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 Name | Chaplins N C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Nationside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Pan Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PFDS (B'Ham) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Karim's Kar's Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G Smith Kitchens & Bedrooms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Close Ff Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | 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 Name | Seymour Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | 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 Name | BVH Professional Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | 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 Name | Buttermarket House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2012) |
Assigned Occupation | 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 Name | UKI Invest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2012) |
Assigned Occupation | 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 Name | M11 Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2012) |
Assigned Occupation | 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 Name | Plain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2012) |
Assigned Occupation | 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 Name | Spartak Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | 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 Name | Graphics By Steve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2012) |
Assigned Occupation | 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 Name | Ecotech Windows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2012) |
Assigned Occupation | 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 Name | Bingham Accountancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | 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 Name | Old Station Yard Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | 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 Name | Red Thread Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2012) |
Assigned Occupation | 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 Name | Stockwood Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2012) |
Assigned Occupation | 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 Name | JFX Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Treasure Fortune (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2012) |
Assigned Occupation | 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 Name | Benubi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | 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 Name | The College Of Contemporary Health Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | 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 Name | Manorhall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | Mooreside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | Highwood Developments (Dragon Inn) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Revival Trailers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | 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 Name | Red Sky Recruitment Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2012) |
Assigned Occupation | 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 Name | Zenan (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 330 Kilburn Lane London W9 3EF |
Company Name | Digital Marketing House Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2012) |
Assigned Occupation | 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 Name | Prittlewell Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Jeekab Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | 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 Name | Academy Carpets & Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | GOA Spice Of Life Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2012) |
Assigned Occupation | 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 Name | Lucas Physio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2012) |
Assigned Occupation | 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 Name | Trigeminal Nerve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | 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 Name | Automative Coachwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1a Lowden Road London N9 8RL |
Company Name | R & E Kingman & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | 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 Name | The Recovery House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | 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 Name | 35 St Johns Park Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | 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 Name | Brookdale Tree Surgery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2012) |
Assigned Occupation | 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 Name | Ledra Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 139a Sunnyhill Road London SW16 2UW |
Company Name | J K Dasan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Blue Isle Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | 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 Name | IT's A Man Thing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | 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 Name | LMR2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | 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 Name | MMWT Assets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | 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 Name | Anerley Rtm Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Filey Avenue London N16 6JL |
Company Name | H & L Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2012) |
Assigned Occupation | 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 Name | Cre8Ing Vision Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Smart Student Accommodation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | 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 Name | JMT Assets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | 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 Name | Sharegold 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Shirehall Lane London NW4 2PE |
Company Name | JLT Assets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | 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 Name | 60 Pont Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | 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 Name | R. Bailey Carpentry & Joinery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | 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 Name | 21 Hands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7/12 Tavistock Square London WC1H 9BQ |
Company Name | The Garden Shop Florist Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Unity Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Pomery McGregor Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Optimization Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Marching Drums United Kingdom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2012) |
Assigned Occupation | 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 Name | Exclusive Medical Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2012) |
Assigned Occupation | 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 Name | Pears Property Advisory Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2012) |
Assigned Occupation | 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 Name | MERT (GB) 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | 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 Name | Trade Price Cars (Essex) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | 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 Name | MERT (GB) 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | 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 Name | Yildiz Supermarket Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 47 Junction Road London N19 5QU |
Company Name | Love 4 Lighting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2012) |
Assigned Occupation | 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 Name | Stego Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | 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 Name | Brow Bar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | 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 Name | Emmani Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | 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 Name | Administer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Wolseley Fish & Chips Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | 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 Name | ZAM Zam Tandoori Sussex Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | 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 Name | Closeview Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | AGK Clean Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | 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 Name | Simon Maynard Hair Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | 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 Name | Ten Catering Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | 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 Name | Ready Steady Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Gb Music Events Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | 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 Name | Cielo (B'Ham) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | 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 Name | Salco Electronics Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | 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 Name | FLM Beauty Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2012) |
Assigned Occupation | 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 Name | Eyre Arms Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2012) |
Assigned Occupation | 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 Name | Yam Administration Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WIKI Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | T & S Joinery (UK) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2012) |
Assigned Occupation | 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 Name | Bondline Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | 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 Name | Freefire Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Uk-Corp Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | 7 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 Name | Overwyre Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | 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 Name | Grant Saw Wealth Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | 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 Name | London Premier Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | 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 Name | Home Comforts (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | 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 Name | D Knights Mobile Equine Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2012) |
Assigned Occupation | 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 Name | Kalea Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | 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 Name | C.M.D Sports Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | 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 Name | Medaccom Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | 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 Name | Inarco Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 33 Beauchamp Place London SW3 1NU |
Company Name | Greenenviro Installations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | 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 Name | Nt Europe Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2012) |
Assigned Occupation | 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 Name | Crendle Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | 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 Name | Back2Basics Fitness Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | 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 Name | AA Gas & Electric Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | 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 Name | Stonos Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2012) |
Assigned Occupation | 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 Name | Redstove Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | 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 Name | Hmain Contractors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | 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 Name | Dc Drycleaners Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 295 Whitechapel Road London E1 1BY |
Company Name | The Shire Series Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | 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 Name | Nigel James Worldwide Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | 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 Name | Majestic Engineering (South Yorkshire) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | 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 Name | Zooborang Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | 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 Name | Fresh N' Funky (Upon Avon) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | 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 Name | Growmore Sheffield Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | 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 Name | Maid In Chesterfield Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | 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 Name | Greenwave Energy (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 97 Rydal Road Sheffield S8 0UR |
Company Name | Elite Flood-Fire Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2012) |
Assigned Occupation | 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 Name | GEA Smart Motors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | 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 Name | Maltina Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | 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 Name | Metro Agencies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2012) |
Assigned Occupation | 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 Name | Dynamo Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | 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 Name | Sweet Revenge Bakery Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | 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 Name | Homelife Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | 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 Name | Essex Films Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews London N4 2BT |
Company Name | Lunan Management Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | 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 Name | Cheetah Security Ticket Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | 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 Name | Bahia Advisory Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7/12 Tavistock Square London WC1H 9BQ |
Company Name | ANR (Stourbrigde) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | 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 Name | Thorne Plant Sales Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | 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 Name | Thorne Plant & Commercial Repairs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | 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 Name | Source My Vehicle Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2012) |
Assigned Occupation | 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 Name | Textrad Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | 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 Name | Capital Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | Secret Of Success Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Goldenbrook Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Wimborne Drive London NW9 9UA |
Company Name | Sevet Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | 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 Name | Distinguished Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Negotiated Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Lock Galavote Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2012) |
Assigned Occupation | 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 Name | Sevet Catering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Green Lanes London N13 6JU |
Company Name | Lane Catering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | 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 Name | Paras Catering Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | 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 Name | Asl Fitness Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | 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 Name | Gibblees Glazing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Station Road London SE20 7BJ |
Company Name | Unlined Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | 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 Name | Shutters Property Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | 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 Name | Bayliss Property Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | 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 Name | Cosmo Supplies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | 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 Name | Wow Fashions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Bradmore Court Enfield EN3 7WJ |
Company Name | C.N.T. (International) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | 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 Name | Dyke Road News Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | 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 Name | Pc & Mg Consultants Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | 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 Name | Simpli Healthy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2012) |
Assigned Occupation | 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 Name | Courtyard Estates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2012) |
Assigned Occupation | 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 Name | Missdish Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Oceanside Estates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Slyblue Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Cloverfield Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Musik Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Cliffside Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | DEPT Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Oceanside Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Courtyard Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Saville Rowe Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Slamseys Drinks Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | 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 Name | Creative Impex Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Wimborne Drive London NW9 9UA |
Company Name | FAJ Design Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | 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 Name | C & J Training Centre Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | 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 Name | Watchback Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | 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 Name | VH Digital Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2012) |
Assigned Occupation | 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 Name | Izipit Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | 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 Name | Crystal Mount Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | 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 Name | Official Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | 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 Name | Portico 247 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | 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 Name | S & C Professional Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | 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 Name | Panais Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | 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 Name | Dip Maintenance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | 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 Name | Lily And Klaus Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | 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 Name | Peach - Ca Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | 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 Name | Urban Hair Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2012) |
Assigned Occupation | 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 Name | Leaders United Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | 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 Name | Krikkit Productions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | 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 Name | Pro-Optimize Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | 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 Name | Yaman Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 342 Lordship Lane London SE22 8LZ |
Company Name | Point Clothing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2012) |
Assigned Occupation | 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 Name | Healthy Indian Food Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2012) |
Assigned Occupation | 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 Name | Forward Leisure Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | 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 Name | R Costello Plastering Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | 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 Name | Hydra Digital Marketing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | 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 Name | Greenlight Digital Marketing Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2012) |
Assigned Occupation | 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 Name | Public Sector Facilitating Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | 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 Name | Actionman Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Newmart Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Eliteside Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Paysys Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 209 St. Albans Road Watford WD24 5BH |
Company Name | Timeway Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Timed Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2012) |
Assigned Occupation | 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 Name | Closetouch Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Huggins Financial Planning Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | 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 Name | CCPB Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | 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 Name | Light Blue Music Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | 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 Name | British Maritime Corporation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2012) |
Assigned Occupation | 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 Name | Drainage Design Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | 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 Name | Goldgrube Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 289 Kennington Lane London SE11 5QY |
Company Name | Reactive Property Maintenance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | 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 Name | Fabden Refurbishment Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | 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 Name | Superior Programming Power Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | 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 Name | M3 Productions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | 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 Name | Paul Airey Planning Associates Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | 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 Name | Wood Gallery Trade Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | 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 Name | Web Emre Design Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 86 Frobisher Road London N8 0QX |
Company Name | JRG Nationwide Construction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | 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 Name | The One And Only Wedding Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2012) |
Assigned Occupation | 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 Name | Whitehedgehog Pty Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | 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 Name | Metrolight UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Broadhurst Gardens London NW6 3QT |
Company Name | Phoenix Clinical Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | 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 Name | Platinum Car Parts Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | 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 Name | J L P People First Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | 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 Name | Dalda Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 192 Shirley Road Southampton SO15 3FN |
Company Name | Qi-Rattan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | 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 Name | Selda Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Catford Broadway London SE6 4SN |
Company Name | Hairnett Products Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | 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 Name | Penka Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2012) |
Assigned Occupation | 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 Name | Dr Huw Griffiths Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | 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 Name | Church Road Express Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | 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 Name | Eternal Work Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | 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 Name | Peers Business Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | 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 Name | Aspirations In Business Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | 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 Name | Target Student Accommodation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2012) |
Assigned Occupation | 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 Name | Linda Mason Associates Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | 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 Name | Kerzo Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | 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 Name | UKI Investments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | 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 Name | Rescue Global Emergency Management Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | 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 Name | B24 Catering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | 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 Name | GSW Realisations Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | 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 Name | TSEL Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | 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 Name | Axaray Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | 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 Name | Severn Mortgage Finance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Sweets Ville Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 68 Lansdowne Road London E11 3EY |
Company Name | ALI Baba's Halal Sweets Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2012) |
Assigned Occupation | 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 Name | Kaizen Performance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Hastek Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | 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 Name | Cortex Ventures Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | 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 Name | Shrephys Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | 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 Name | Derya Fish Bar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | 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 Name | CF Real Estate Advisors Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Freedale Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Majorcrest Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Hightime Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | God Made Me Funky Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Well Off Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Spiral HR Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Interwise Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | 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 Name | Doverfield Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Smartrade Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | West Road Medical Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | 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 Name | Aerobica Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | 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 Name | Bassbeat Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Shorthand Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Presspack Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Superstream Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | 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 Name | Yarden Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | 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 Name | Selling Smiles Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | 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 Name | Beauty Is Everything Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2012) |
Assigned Occupation | 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 Name | Y-Sol Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | 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 Name | Oxford Medical Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | 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 Name | La Design & Photography Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | 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 Name | Cre8Ing Vision 2012 Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2012) |
Assigned Occupation | 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 Name | Green Glen (Services) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | 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 Name | Digital Touch (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Ascott Technical Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 72 Mancroft Avenue Fareham PO14 2DD |
Company Name | Zap Records Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2012) |
Assigned Occupation | 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 Name | Donington Market Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | 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 Name | Eliot Construction Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Beckham Place Plymouth PL3 5EZ |
Company Name | Apple Consultants Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | 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 Name | Danny James Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | 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 Name | Cafe O (Brighton) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove BN3 2WB |
Company Name | Montgomerry Support Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2012) |
Assigned Occupation | 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 Name | P1 Digital Media Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | 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 Name | Crossroads Farm Training Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | 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 Name | North Birbick Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2012) |
Assigned Occupation | 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 Name | Toccata Internet Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | 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 Name | Blue Ivy Digital Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | 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 Name | L & M Property Developers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | 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 Name | Cre8Iv Studio Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2012) |
Assigned Occupation | 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 Name | Alan, Alan & Alan Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | C3I Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2012) |
Assigned Occupation | 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 Name | Spilon Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Broadhurst Gardens London NW6 3QT |
Company Name | Taherba Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Broadbent Roskell Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | 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 Name | Jeremy Moxon Haulage Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2012) |
Assigned Occupation | 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 Name | CMP Technology Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Biryani House Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fleet Trackers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ladywood Laundrette Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | McMahon Recycling Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | 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 Name | Havana Sunbeds Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | 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 Name | RSBH Investments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | 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 Name | Connaught Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue London NW7 2AD |
Company Name | RJL Sails Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2012) |
Assigned Occupation | 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 Name | Locomotion Media Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | R-Pro Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | 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 Name | TAK Catering Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 389 Fore Street London N9 0NR |
Company Name | RENA Catering Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | 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 Name | Tam Catering Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | 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 Name | Tan Catering Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | 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 Name | Renan Catering Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | 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 Name | Positif Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | 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 Name | Wallington Garden Cafe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | 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 Name | Anniya Wedding & Events Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 47 Lindsay Avenue Northampton NN3 2LY |
Company Name | Oasis Health & Beauty Spa Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | 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 Name | REN Catering Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Buckingham Avenue Slough SL1 4QA |
Company Name | Bubble Bathrooms & Kitchens Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | 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 Name | Eye Brow Bar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | 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 Name | The Primary Film Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | 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 Name | Any Skips Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | 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 Name | Beat Control Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | 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 Name | Mp Orthodontics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Station Road London SE20 7BJ |
Company Name | Clarity Business Developments Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2012) |
Assigned Occupation | 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 Name | Key Social Partners Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | 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 Name | Outline Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Stylewell Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Openline Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 66 East Street Sittingbourne ME10 4RT |
Company Name | Shanghai Nobody Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Classique Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Digital Forming Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5a Bear Lane London SE1 0UH |
Company Name | Eon Motors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2012) |
Assigned Occupation | 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 Name | Opentime Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Coinagehall Street Helston TR13 8ER |
Company Name | Classtrade Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 April 2012) |
Assigned Occupation | 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 Name | Style Trade Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 2 weeks (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 Name | ECO Architectural Window Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 8 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 Name | SYON Interiors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | 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 Name | Friends (Stanmore) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | Sue Miller Associates Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | 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 Name | Exact Security Training Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | 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 Name | GBR Chemicals Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | 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 Name | Cookiejar Technology Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2012) |
Assigned Occupation | 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 Name | The Make-Up Station Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | INC London Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2012) |
Assigned Occupation | 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 Name | W.S. Sprague & Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | 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 Name | Chris Goldfinger Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | 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 Name | ACM Communications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2012) |
Assigned Occupation | 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 Name | Takitina Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | 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 Name | Bring Buy Sell (Northallerton) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | 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 Name | Change Building Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | La Pied A Terre Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | 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 Name | ZIO Enterprises Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | 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 Name | Beauregard Productions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hac (Restaurants) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Versatile Parking Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | 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 Name | Dreamcloud Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Highside Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Manmade Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | 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 Name | Insight Digital Print Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Empirelink Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Dappa Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Linksafe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Empireline Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Bridgeover Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Classic Note Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Accelerated Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Goldacre Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Regalside Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Best Fish & Grill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Fastrade Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | 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 Name | Alpha Vehicle Leasing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2012) |
Assigned Occupation | 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 Name | Park Lane One Estates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 85HZ Productions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New Humberstone Club Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2a Layton Road Leicester LE5 0PU |
Company Name | Laser & Cosmetic Clinics Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | 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 Name | G.A.T. Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | 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 Name | Addon Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Eaherb Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Zippcare Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | The Future Customer Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | 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 Name | Michael Freeman Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | 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 Name | Entrevista Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | 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 Name | Condor Artist Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | 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 Name | BLRB UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | BBS Chartering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2012) |
Assigned Occupation | 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 Name | Contractor Admin Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | 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 Name | CEM Fashions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | 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 Name | Elmsly Arts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2012) |
Assigned Occupation | 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 Name | Taste Of Little India (Hook) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | 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 Name | Marchie Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | 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 Name | Class Ventures Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | 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 Name | Sea Star Navigation Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | 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 Name | Focus Health & Fitness Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Exactmatch Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Fast Ventures Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Takeout Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Wealthiest Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Finestart Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Yiannis Catering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | 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 Name | Mountstrive Entertainments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | 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 Name | Benham Winters (Accountants) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Shoon (Trading) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2012) |
Assigned Occupation | 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 Name | G C Wright & Sons Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | 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 Name | Ephesus Takeaway Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | 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 Name | Argent Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | 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 Name | D & L Global Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | 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 Name | Value Partners Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Station Road Marlow SL7 1NS |
Company Name | Gladstone Motors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2012) |
Assigned Occupation | 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 Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | 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 Name | EMA Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | 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 Name | Seyder Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2012) |
Assigned Occupation | 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 Name | M.S. Khan Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | 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 Name | RDP Ventures Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2012) |
Assigned Occupation | 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 Name | Haxby McAlpine Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | 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 Name | Portman & Younger Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | 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 Name | Hornsey Market Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | 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 Name | UK Accident Assistance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2012) |
Assigned Occupation | 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 Name | Mostert Management Consulting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | 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 Name | PCB Sales & Marketing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | 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 Name | One 1 W Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | 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 Name | BEDE House Management Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | 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 Name | Yumenoki (Hampstead) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | 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 Name | Pub Time Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | 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 Name | Just Samples Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Green Lanes London N16 9NH |
Company Name | We Are Floors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | 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 Name | Muuyu Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | 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 Name | Muuyu (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | 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 Name | P S Sporting Events Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | 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 Name | INFO Drake Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | 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 Name | Belgravia Managing Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | 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 Name | Key On Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | 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 Name | State Of The Art Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Safecast Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Hanwell Glass Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Legally Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Ecstasy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | 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 Name | Trackdown Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Lightstream Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Ultra Modern Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Peri Peri Cottage Corporation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | 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 Name | Ataya Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | 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 Name | D I Engineering Services (Tamworth) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | 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 Name | Site Safety & Supplies Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Isbister Ndt Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | 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 Name | Super Charged Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Marktime Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Peacefull Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Plane Claim Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2012) |
Assigned Occupation | 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 Name | Marketime Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Lightstyle Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Hertbeat Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Sunfield Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Fashionable Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Maverick Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Coastal Gas (Fylde) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | 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 Name | Merhav Real Equities Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Star Park Management No.2 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | 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 Name | Organic Waffle House Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29a Carlingford Road London N15 3EJ |
Company Name | Code Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2012) |
Assigned Occupation | 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 Name | Smart Telematics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | 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 Name | A G Online Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | 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 Name | Sunny Motors UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | 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 Name | Balmoral Global Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Honeyman Close London NW6 7AZ |
Company Name | M Davis Set Construction Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | 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 Name | BATT Bros. Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | 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 Name | The Brentwood Connection Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | 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 Name | Sign-Cellar (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2012) |
Assigned Occupation | 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 Name | Truck Parts Shop Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2012) |
Assigned Occupation | 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 Name | Callaghan Building Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2012) |
Assigned Occupation | 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 Name | Joe Rae Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2012) |
Assigned Occupation | 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 Name | Musical Promotions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2012) |
Assigned Occupation | 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 Name | Swift Bridging Loans Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2012) |
Assigned Occupation | 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 Name | Ma Koreh Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | 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 Name | Petrinow Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | 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 Name | Forestlink Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | 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 Name | Barbara Larcom Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | 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 Name | Sellyourcar2Day Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2012) |
Assigned Occupation | 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 Name | Fostering Placements Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | 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 Name | Nuckey Precision Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | 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 Name | JJ Merchant Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | 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 Name | Minerva & Indigo Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | 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 Name | Scoop London Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Castle House Property Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | 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 Name | Knightwalk Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | 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 Name | Zuran Partners Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Blackheath Village London SE3 9LA |
Company Name | New Age Outlaws Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2012) |
Assigned Occupation | 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 Name | Rhino Property Maintenance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | 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 Name | Jack Clow Productions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | 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 Name | Theta Capital Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | 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 Name | Elite Boarding Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | 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 Name | Unique Position Pictures Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | 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 Name | 2000 Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2012) |
Assigned Occupation | 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 Name | The Bakery (London) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | 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 Name | B.O.B. Music Entertainment Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | 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 Name | Three Ashes Care Home Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | 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 Name | Clordog Aviation Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | 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 Name | Policlinic Aesthetic Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 47 The Roundway London N17 7HA |
Company Name | Italian Fields Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | 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 Name | Gi Salons Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Golden Access Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Websafe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Capital A Finance Plc |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Jumpout Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Supersaver Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | CARZ Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Webcentre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Daylite Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Flexitel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | 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 Name | LDAY Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | 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 Name | Lucky Faces Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | 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 Name | Ms Technology Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | 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 Name | Dolly Face Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | 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 Name | Annunaki Media Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 148 Telford Avenue London SW2 4XQ |
Company Name | West Country Coffee Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N. Ammon Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | 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 Name | U.N.K. Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | 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 Name | Lewis Carless Roofing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | 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 Name | Maori Logistics Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | 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 Name | Skidmore Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2012) |
Assigned Occupation | 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 Name | House Of Mirchi Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LPM Distribution Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AEI Platt Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Park Lane Washeteria Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P.C.S. (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flipn Productions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NOCS Online Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2012) |
Assigned Occupation | 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 Name | Hula Beauty Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 173 Glenarm Road London E5 0NB |
Company Name | RIF Music Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2012) |
Assigned Occupation | 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 Name | Aylesbury Homecare Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2012) |
Assigned Occupation | 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 Name | Atlantic Silverbirch Care Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | 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 Name | Cinematic Music Production Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | 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 Name | Jonathon Hope Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Smilebright Tooth Care Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2012) |
Assigned Occupation | 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 Name | LJM Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2012) |
Assigned Occupation | 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 Name | M H Roofing (Orpington) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2012) |
Assigned Occupation | 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 Name | Juice Of Paradise Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2012) |
Assigned Occupation | 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 Name | KNL Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | 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 Name | Aylesbury Care Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | 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 Name | Ashford Charcoal Grill Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | 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 Name | Buzzline Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Bailout Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Glenveagh Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | 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 Name | Trademarket Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Majorview Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Goldport Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Networth Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Newmatic Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Primegrade Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | 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 Name | Newrate Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Goldplus Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 79 Powis Street London SE18 6JB |
Company Name | Goldinvest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Largest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Majortrade Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Finegold Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Buzzing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Bindmans Creative Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | 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 Name | S.S. Deol Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | 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 Name | Penda Strategies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | 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 Name | Anglia Games Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2012) |
Assigned Occupation | 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 Name | KTM Fabrication Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2012) |
Assigned Occupation | 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 Name | Fordian Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2012) |
Assigned Occupation | 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 Name | IXI Incubations Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2012) |
Assigned Occupation | 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 Name | Sunnybanks Childcare Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2012) |
Assigned Occupation | 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 Name | Forrest Electrical Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2012) |
Assigned Occupation | 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 Name | ECO Shower Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2012) |
Assigned Occupation | 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 Name | Ladbroke Developments Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | 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 Name | Davies Aviation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | 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 Name | Sash Works Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | 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 Name | Regent Street Capital Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | 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 Name | Topbrass Security Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Khartoum Road Ilford IG1 2NP |
Company Name | Interlift (Scotland) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | 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 Name | Maunsfeld Gaming Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2012) |
Assigned Occupation | 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 Name | 8LBS Entertainment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Nata Waste Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Newspaper Delivery Chippenham Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | 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 Name | MERT (GB) 2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | 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 Name | A & K Recycling Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | 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 10 Bard Street Sparkhill Birmingham West Midlands B11 4SA |
Company Name | Silver Street Cars Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2012) |
Assigned Occupation | 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 Name | Dersin Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2012) |
Assigned Occupation | 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 Name | TKT Partners Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | China Money Pay Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2012) |
Assigned Occupation | 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 Name | Evacuscape (Asia) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2012) |
Assigned Occupation | 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 Name | Lifestyle Heating Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2012) |
Assigned Occupation | 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 Name | Home 2 Project UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2012) |
Assigned Occupation | 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 Name | Bud & Ray Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Birmingham B11 4DA |
Company Name | JHS (GB) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | 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 Name | Ta Global Trade Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2012) |
Assigned Occupation | 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 Name | Multimedia International Services Worldwide Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | 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 Name | K.A.D. Engineering Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | 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 Name | KDP Couriers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | 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 Name | The Original Crispy Candy Co Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | 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 Name | Piro-London Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2012) |
Assigned Occupation | 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 Name | Fifth Avenue Builders Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2012) |
Assigned Occupation | 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 Name | Bracknell Service Centre Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2012) |
Assigned Occupation | 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 Name | GURA Construction Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2012) |
Assigned Occupation | 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 Name | HAB Kosher Food Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2012) |
Assigned Occupation | 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 Name | RAIC Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | 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 Name | The Zero Carbon Partnership Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2012) |
Assigned Occupation | 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 Name | China Chef Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2012) |
Assigned Occupation | 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 Name | Transgur International Transport Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Green Lanes London N16 9NH |
Company Name | RIFD Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | 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 Name | TAKO (London) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | ANIP Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2012) |
Assigned Occupation | 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 Name | Fit Feet Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | 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 Name | BAZI Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | 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 Name | Prohedge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | New Eclipse Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | 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 Name | Independent Property Care Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2012) |
Assigned Occupation | 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 Name | Willowgold Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Cazan Catering Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 376 High Street Lincoln LN5 7RY |
Company Name | Havenside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | CAZ Catering Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2012) |
Assigned Occupation | 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 Name | Sankeys (Midlands) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2012) |
Assigned Occupation | 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 Name | Edcom Ventures Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2012) |
Assigned Occupation | 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 Name | KMCM Clothing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | Spurwood Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Marksman Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Libertine Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Ancestors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Realm Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Beema Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Stoneside Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | Kyngdom Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VGJ Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Exclusive Signings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edshead Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | 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 Name | Sanshi Consulting Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | 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 Name | S L Air Conditioning Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | 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 Name | Aradipou Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Pharmaline Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | LHI Bb 2014 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | 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 Name | Lockworks Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Beechcroft Avenue London NW11 8BJ |
Company Name | RNKG Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2012) |
Assigned Occupation | 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 Name | G.D.C. Professional Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2012) |
Assigned Occupation | 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 Name | Emerick Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2012) |
Assigned Occupation | 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 Name | Zeline Analytics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ryder Independent Social Work Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Ski Rental Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Debt Collection And Enforcement Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ISC Phase 2 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Zero Cargo Music Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | 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 Name | Ancestors Logistics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2012) |
Assigned Occupation | 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 Name | Airport Transfer Taxis Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2012) |
Assigned Occupation | 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 Name | JODO Productions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | 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 Name | Electricspec Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | 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 Name | ROBB Inn Marine Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | 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 Name | Transeuro Technical Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | 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 Name | Danniki Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | F Day Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2012) |
Assigned Occupation | 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 Name | Entouch Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2012) |
Assigned Occupation | 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 Name | Garms Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2012) |
Assigned Occupation | 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 Name | IGP Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P W Salt Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CLG 2 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CLG 1 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hermes Pacific Financial Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C&O Incubator Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hayes Typing Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Xtreme Tyres Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moorpark Construction Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2012) |
Assigned Occupation | 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 Name | Centrestage Southern Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | 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 Name | JJAR Creative Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2012) |
Assigned Occupation | 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 Name | Dannaki Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Sandby Square Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Saraj (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2012) |
Assigned Occupation | 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 Name | Chirk Heritage Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2012) |
Assigned Occupation | 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 Name | Piner Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2012) |
Assigned Occupation | 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 Name | Droitwich Spa Fish Bar Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2012) |
Assigned Occupation | 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 Name | E & P Services (B'Ham) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2012) |
Assigned Occupation | 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 Name | Diamondtide Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2012) |
Assigned Occupation | 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 Name | E-Conveyancinguk.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | 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 Name | J Northmore Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Gsg83 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2012) |
Assigned Occupation | 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 Name | St John Recruitment Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2012) |
Assigned Occupation | 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 Name | NNB Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2012) |
Assigned Occupation | 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 Name | Double-J Model Making Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2012) |
Assigned Occupation | 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 Name | Starinvest Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Firstlevel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | Top Place Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Surelink Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Goldrace Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Phoneguard.Uk.com Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Brick Merchant Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Munzur Cash & Carry Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2012) |
Assigned Occupation | 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 Name | MJA Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2012) |
Assigned Occupation | 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 Name | Holness Joinery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2012) |
Assigned Occupation | 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 Name | 1st Quality Vehicle Centres Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2012) |
Assigned Occupation | 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 Name | Import & Exports Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2012) |
Assigned Occupation | 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 Name | Dalegreen Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Freeload Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Soleace Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Bluebells Cafe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2012) |
Assigned Occupation | 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 Name | Cb Services (Shropshire) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | 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 Name | Mengham Builders Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | 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 Name | Son Car Sales Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2012) |
Assigned Occupation | 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 Name | Ranran IT Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2012) |
Assigned Occupation | 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 Name | The Hope Newhaven Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2012) |
Assigned Occupation | 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 Name | Kentish Locations Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | 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 Name | Rap Motors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | 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 Name | Sun Car Sales Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mobile Phone Accessories (Stratford) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Fairbanks Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | 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 Name | Sterling Jeans Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Hessel Street London E1 2LP |
Company Name | First Choice Commerciality Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Lang Virtual Services Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Planmaster Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Orbitside Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Watergate Grantham Lincolnshire NG31 6PR |
Company Name | Hotfile Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Designerz Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Lothario Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Stylesmart Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Multi-Nation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | 7 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 Name | HY Entertaining Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Credible Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Never Un Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | 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 Name | Daze Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Addition (St. Mary'S) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Hyperforce Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2012) |
Assigned Occupation | 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 Name | Systemace Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Race Design And Build Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2012) |
Assigned Occupation | 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 Name | PMA Professional Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2012) |
Assigned Occupation | 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 Name | Maplewood Commercial Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2012) |
Assigned Occupation | 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 Name | Navy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | 7 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 Name | Rockizm Music Productions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2012) |
Assigned Occupation | 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 Name | Creative Scenery Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | CTS Trading (Acms) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2012) |
Assigned Occupation | 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 Name | BSD Assets Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | DEG Professional Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | 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 Name | R J Divers Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2012) |
Assigned Occupation | 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 Name | DORI Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Digicore Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ana Catering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2012) |
Assigned Occupation | 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 Name | Bandstand Cafe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2012) |
Assigned Occupation | 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 Name | Ara Catering Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | 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 Name | AKA Catering Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 108 Gloucester Green Oxford OX1 2BU |
Company Name | Sourcing From Asia Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | 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 Name | AZA Catering Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2012) |
Assigned Occupation | 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 Name | Elite Soccer Development Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | The Wolves London Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52b Carnarvon Road London E18 2NU |
Company Name | Knight Provisions Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2012) |
Assigned Occupation | 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 Name | Antares Art Advisory Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quality Holiday Lets Co Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Churchills (Brentwood) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leicester Lets Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barrelfield Golf Europe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2012) |
Assigned Occupation | 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 Name | Firmway Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2012) |
Assigned Occupation | 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 Name | The Blues Showband Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2012) |
Assigned Occupation | 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 Name | RHYS Enoch Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2012) |
Assigned Occupation | 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 Name | Turnbull Storage Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | 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 Name | Angels @ Home C.I.C. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | 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 Name | Scull1 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | 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 Name | Chris's Chippy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | 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 Name | R K H Plasterers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | 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 Name | We Hire Any Car (Fulham) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2012) |
Assigned Occupation | 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 Name | Highsource Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Deltastream Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Sidetrack Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Bossline Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Terminal Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | 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 Name | Eclipse Energy (MK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | 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 Name | Broadwalk Estates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Multi-Action Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Inovait Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2012) |
Assigned Occupation | 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 Name | VBOX Gym Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2012) |
Assigned Occupation | 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 Name | Boleyn Construction Contracts Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2012) |
Assigned Occupation | 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 Name | London Led Lights Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2012) |
Assigned Occupation | 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 Name | Emerald Home Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2012) |
Assigned Occupation | 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 Name | Salvatores One Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2012) |
Assigned Occupation | 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 Name | Alumno Developments (Glasgow) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Frith Street London W1D 3JF |
Company Name | Alumno Developments (Camberwell) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2012) |
Assigned Occupation | 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 Name | Trek Road Markings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | 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 Name | Raven Technical Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | 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 Name | Hire-A-Lite Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | 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 Name | Regal Drinks Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | 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 Name | Deer Stalking In England Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2012) |
Assigned Occupation | 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 Name | Connect Communications (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2012) |
Assigned Occupation | 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 Name | Holloway Furniture Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2012) |
Assigned Occupation | 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 Name | Monton Property Management Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | 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 Name | C.A.S.T (Care And Support Team) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | 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 Name | World Sofari Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | 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 Name | Poor First Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Spring Hill London E5 9BE |
Company Name | Beauty 88 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | 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 Name | Halbert Commercial Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | 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 Name | Dicle Restaurant Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | Play 18 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | 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 Name | GS Car Service Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2012) |
Assigned Occupation | 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 Name | Riverine Ecological Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2012) |
Assigned Occupation | 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 Name | Driveforce Paving Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2012) |
Assigned Occupation | 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 Name | International Sport Supplements Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2012) |
Assigned Occupation | 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 Name | Health Management Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2012) |
Assigned Occupation | 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 Name | Dieseltech Automotive Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2012) |
Assigned Occupation | 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 Name | B & B Cafe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | 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 Name | Perfect Haircare Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | 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 Name | Pop App Shop Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Elizabeth Megan Make Up Artist Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | 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 Name | Swift Exchange Worldwide Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | 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 Name | M S Property Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Manthorpe Road London SE19 7SZ |
Company Name | Seminar Success Training Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Manthorpe Road London SE19 7SZ |
Company Name | Kapadokya Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2012) |
Assigned Occupation | 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 Name | Rigel Estates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | 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 Name | Vega 1 Estates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | 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 Name | T Guy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Kingston Street Cambridge CB1 2NU |
Company Name | Rigel 1 Estates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | 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 Name | Meredith & Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | 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 Name | Vega Estates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | 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 Name | Iamvain Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | 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 Name | Free Fishing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | 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 Name | Tower Hill Equestrian Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2012) |
Assigned Occupation | 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 Name | Ecclesall Entertainments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2012) |
Assigned Occupation | 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 Name | Acrity Solutions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2012) |
Assigned Occupation | 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 Name | Lux Chauffeur Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | 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 Name | NOA Catering Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 247 Upper Street London N1 1RU |
Company Name | Alps (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2012) |
Assigned Occupation | 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 Name | Japan Mpv Motors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | 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 Name | Mentat Innovations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | 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 Name | Property & Finance Advisers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | 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 Name | Sulkin Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2012) |
Assigned Occupation | 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 Name | Forsight Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Richly Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Admiral Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Likewise Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Topshot Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | The Gorton Dental Practice Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | 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 Name | A Print Evolution Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | 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 Name | Crystal Money Transfer Worldwide Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | 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 Name | Wilsonholme Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2012) |
Assigned Occupation | 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 Name | HFS Management Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2012) |
Assigned Occupation | 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 Name | E.R. Import Export Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 168 Sandringham Road London E8 4HS |
Company Name | Fujairah Lube UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2012) |
Assigned Occupation | 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 Name | Pendwll Retail Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Systemplan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Starlit Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Chancellor & Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Addiction Treatment Group Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2012) |
Assigned Occupation | 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 Name | Foreign Beggars Live Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2012) |
Assigned Occupation | 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 Name | Vox Security Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | 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 Name | Cuthberts Hairdressing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | 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 Name | Salon Rental (Bramhall) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | 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 Name | Cuthberts Hairdressing (Gents) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2012) |
Assigned Occupation | 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 Name | 78WG Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2012) |
Assigned Occupation | 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 Name | Stony Chippy Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2012) |
Assigned Occupation | 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 Name | Met Technologies Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2012) |
Assigned Occupation | 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 Name | Double Z Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Wheatley Hydroponics Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | O'Connors Chelmsford Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2012) |
Assigned Occupation | 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 Name | Crosslinx Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | S.B Lets Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Olympia House Armitage Road London NW11 8RQ |