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

Mr Satpal Singh Puaar

British – Born 60 years ago (July 1963)

Mr Satpal Singh Puaar
128 Shakespeare Crescent
Manor Park
London
E12 6LP

Current appointments

Resigned appointments

367

Closed appointments

Companies

Company NameAlbion Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
28 Shaftesbury Circle
Harrow
HA2 0AT
Company NameKSJD Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Richfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Company NameHijaz Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
558a Coventry Road
Small Heath
Birmingham
B10 0UN
Company NameOverseas Travel Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
385 Soho Road
Birmingham
B21 9SF
Company NameClaim 4 Pain Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
51 Wilmott Way
Basingstoke
RG23 8AR
Company NameBrasenose Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Two Pins
Clare Drive
Farnham Common
SL2 3LL
Company NameJazzy Judes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameTravel View Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
56 Plashet Road
London
E13 0RQ
Company NameUna (England) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameJIA Cheng Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Room 141, Building 220 Wharfedale Road
Winnersh
Wokingham
RG41 5TP
Company NameHerbwise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Unit F1
Cumberland Business Centre, Northumberland Road
Southsea
Hampshire
PO5 1DS
Company NameTime Mirror Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameXltrip.com Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Sentinel House Albert Street
Eccles
Manchester
M30 0NA
Company NameMagic Toyz Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Unit 17, Access 4:20 New Hythe Business Park
Bellingham Way
Aylesford
Kent
ME20 7HP
Company NameSharman Associates Limited
Company StatusActive
Company Ownership
51%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (5 years, 1 month after company formation)
Appointment Duration6 years, 1 month (Resigned 11 June 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameSino-Herbal Medicine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2007 (same day as company formation)
Appointment Duration9 years (Resigned 10 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
35 Caestory Avenue
Raglan
Usk
NP15 2EH
Wales
Company NameTurner Rock Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
SL3 7AB
Company NameTravel For Success Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment Duration4 years (Resigned 31 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
London
E12 6LP
Registered Company Address
46a Marlands Road
Ilford
IG5 0JL
Company NameOmega Leisure Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2015 (19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (Resigned 26 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
London
E12 6LP
Registered Company Address
Cherry Acres Commercial Centre
Piddington
Bicester
OX25 1QN
Company NameBicester Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2018 (2 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 23 January 2019)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
London
E12 6LP
Registered Company Address
Cherry Acres Commercial Centre
Piddington
Bicester
OX25 1QN
Company NameTrilogy Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2020 (9 months, 1 week after company formation)
Appointment Duration4 years, 1 month (Resigned 06 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Langley Road
Slough
SL3 7AB
Registered Company Address
20 Langley Road
Slough
SL3 7AB
Company NameOmega Tours Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Cherry Acres Commercial Centre
Piddington
Bicester
OX25 1QN
Company NameOldbrook Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
London
E12 6LP
Registered Company Address
Cherry Acres Commercial Centre
Piddington
Bicester
OX25 1QN
Company NameFortescue Jones Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2013 (1 year, 3 months after company formation)
Appointment Duration9 months (Resigned 01 April 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
SL3 7AB
Company NameUK Chinese Business Consultants Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2019 (20 years, 3 months after company formation)
Appointment Duration1 year (Resigned 11 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
London
E12 6LP
Registered Company Address
Wing Yip Business Centre Unit 2b, China House
401 Edgware Road
London
NW2 6GY
Company NameBig Rig Transport Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berks
SL3 7AB
Company NameSanthi Air Services Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
14 Broadwick Street
London
W1V 1FH
Company NameHomelink Public Limited Company
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 14 February 1997)
Assigned Occupation Ac
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
470 Kingsbury Trading Estate
Church Lane
London
NW9 8AU
Company NameTechno Databank Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment Duration5 days (Resigned 29 January 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameFameka Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 05 March 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameLords Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameP & M Plant Hire Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameNorthern Software & Data Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 March 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameGazelle Intercontinental Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 March 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameEURO Plant Hire Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company Name007 Tool Hire Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameThe Bengal Club Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameL & R Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
69 High Street
Huntingdon
Cambridgeshire
PE18 6DN
Company NameDay By Day Mobiles Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
London
E12 6LP
Company NameBikash Balti Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
London
E12 6LP
Company NameRockport Productions Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park London
E12 6LP
Company NameEURO Bangla Motor Vehicle & Garments Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameRichmond Homes (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
53 Church Street
Weybridge
Surrey
KT13 8DJ
Company NameMaharaja Travels Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameOilport Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameActivesteps Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
15 The Glen
Slough
Berkshire
SL3 7HP
Company NameStargate Wholesale Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company Name1 Stop (London) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameC H Properties (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameMoon Properties (UK) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameCafe Moon Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameC N K Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameRuchita Tandoori Restaurant Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameAffinity Xtra Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
41 Lowestoft Mews
London
E16 2ST
Company NameEmu Windows Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameDigital Ideas & Design Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameAscend Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berks.
SL3 7AB
Company NameOmega Educational Services Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2003 (same day as company formation)
Appointment Duration1 year (Resigned 07 June 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameThe Italian Job (London) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameGolden Horizons Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
First Floor
1 Lower Grosvenor Place
London
SW1W 0EJ
Company Name4 Allinclusive Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
SL3 7AB
Company NameShree Travel Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Unit 16 The Arcade 574-612
Kingsbury Road Opposite
Kingsbury Tube Station Kingsbury
London
NW9 9HL
Company NameLodgestar Call Centre Solutions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameUK Chinese Times Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NamePizza Pamadoro Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameLodestar Call Centre Solutions Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameGlobal Ayurveda Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameB & B Centre Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameOmega Accountancy Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameSkylark Travel Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NamePizza World (Bracknell) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameDalian Ceramic Technic Co. Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameSweet Baby Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
3 Wootton Gardens
Bournemouth
BH1 1PW
Company NameChina-Britain Tobaccos Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
302 Banbury Road
Oxford
Oxfordshire
OX2 7ED
Company NamePitstop Provisions Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameChinese Food Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
6 Berners Road
London
N22 5NE
Company NamePj Gas & Electrical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameTravel Centre (Ilford) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameRam Builders (Slough) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2004 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 01 November 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameP J News Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameChina Travel Centre Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameAsh Services (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameFly International Education Partners Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
17b Northbrook Road
Lewisham
London
SE13 5QT
Company NameThe Personal Touch Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameAnglo Union (Travel) Development Co. Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2004 (same day as company formation)
Appointment Duration6 days (Resigned 28 April 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
189 Coldhams Lane
Cambridge
CB1 3HY
Company NameAviasia Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Suite 128
4 Montpelier Street
Knightsbridge
London
SW7 1EE
Company NameBangla Chef Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameKing - Mackett Design Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
156 Chesterfield Road
Ashford
Middlesex
TW15 3PT
Company NameDragon Sea Worldwide Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
30 Whitmore Drive
Preston
Lancashire
PR2 6LA
Company NamePizza World (Whitchurch) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameShangji Electronic Co. Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameLinden Trader Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
15 Ashgrove
Great Horton Road
Bradford
BD7 1BN
Company NameROS Det (London) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
SL3 7AB
Company NameAmani Estates Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berks
SL3 7AB
Company NameAmani (London) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berks
SL3 7AB
Company NameTomlin & Son Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameChung Tian Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
10 Halston Street
Hulme
Manchester
M15 5TD
Company NameWSC International Associates Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
15 Clumber Road
Sheffield
S10 3LE
Company NameRichina Marketing Co. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
18 Claribel Street
Liverpool
L8 8AH
Company NameGreenland International Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Unit 1 Loxdale Park Industrial
Estate
Northcott Road Bilston
West Midlands
WV14 0TP
Company NameFly International Import-Export Trading Company Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
17b Northbrook Road
Lewisham
London
SE13 5QT
Company NameTimes Global Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Flat 1 Jackson House
1 Hawkwood Road
Bournemouth
BH5 1DR
Company NameTTT (UK) Enterprise Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
78 Dunchurch Dale
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7BU
Company NameAPG Investments Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
2nd Floor 34 Knowsley Street
Manchester
M8 8HQ
Company NameDexter & Morgan Co. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
27 Green Road
Winton
Bournemouth
BH9 1DU
Company NameUnion Merchandise Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameExcel Travels & Tours Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameCCCA Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
159a Surbiton Hill Park
Berrylands
Surbiton
Surrey
KT5 8EJ
Company NameTiger Cubs Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
2 Turnpike Lane
Uxbridge
Middx
UB10 0AH
Company NameBuckinghamshire College Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameOmega Legal Associates Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameColeman Sales & Project Management Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameIEVA Global Trade Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
8 Leam Green Cannon Park
Coventry
West Midlands
CV4 7DG
Company NameEastern Travel Trading U.K. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameRaw Leisure Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
97 Hendon Way
London
NW2 2LY
Company NamePravesh Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameUK Chinese Business Times Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameTabla (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2004 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 28 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
21 Maygoods View
Uxbridge
Middlesex
UB8 2HQ
Company NamePizza Romania Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NamePizza Roma (UK) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameSoftware And Recruitment Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameFirst Option Clothing Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameAlbion Mortgage Business Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
470 Kingsbury Trading Estate
Church Lane
London
NW9 8AU
Company NameHFG International Management Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Office 118
99 Warwick Street
Royal Leamington Spa
Warwickshire
CV32 4RJ
Company NameChicken Li-Ken Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameJ S B Products Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Unit 12 Derby Industrial Estate
Derby Road
Hounslow
Middlesex
TW3 3UQ
Company NameGSM International Trading Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
17 Northbrook Road
London
SE13 5QT
Company NameYU Yu Trading Company Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
17 Northbrook Road
London
SE13 5QT
Company NameTong Li Da (U.K.) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameBangla Spice Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameGolden Curry (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
SL3 7AB
Company NameLifespring (UK) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
221 Whittington Road
London
N22 8YW
Company NameZhongshan Jiameile Foodstuff Co. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameEastern Eye (Romford) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameBauhaus Projects Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameKooner Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
26 Salthill Drive
Slough
Berkshire
SL1 3TH
Company NameHarmondsworth Electrical Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameTercel International Trade Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameR 2 S Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameNalithan Co. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameNature Trading Co. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameTipsam Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameGreat Benefit International (UK) Co. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameFirst And Last Trading Co. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameK & A Property Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
470 Kingsbury Trading Estate
Church Lane
London
NW9 8AU
Company NameHighlands Reserve Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
51 Courtlands Avenue
Slough
Berkshire
SL3 7LD
Company NameBrand Relay Investment & Management Co. Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
61 Windmill Way
Gateshead
NE8 1PJ
Company NameDhanda Associates Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
C/O B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Company NameThe Yacht Club (London) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Herschel House
58 Herschel Street
Slough
Berkshire
SL1 1PG
Company NameSlough Flooring Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameJNC Flooring Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameKapsons Trading Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
246 Lavender Hill
Clapham
London
SW11 1LJ
Company NameEloheim Global Co. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameU K Hong Construction & Decoration Engineering Co. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameAtlantic Ocean Co. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameGoldrich H. Co. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameJUN Yan Co. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameKingsbridge Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
8a Kingsway House
King Street
Bedworth
Warwickshire
CV12 8HY
Company NameSam & Iris Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameW F Antai Co. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
26 Portland Road
Longsight
Manchester
M13 0SA
Company NameMusvision Media Co. Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
6a Derby Road
Portsmouth
Hampshire
PO2 8HH
Company NameMinghao Business & Consulting Co. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameKempton Cars Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company Name3 Dynamic Partnership Company Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameE H D D Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameSofia International Trade Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameChenfeng Science And Technology Business Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameManna (UK) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
SL3 7AB
Company NameYuyang Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameNew China Express Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
140 High Street
Sidmouth
Devon
EX10 8DZ
Company NameAcumagic Health Care Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
45 Corbets Tey Road
Upminster
Essex
RM14 2AJ
Company NameMandarin Dynasty Company Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameDhaba Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameGlory Of Empire Company Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
122 Durham Road
Sparkhill
Birmingham
B11 4LJ
Company NameHomelink Property Centre Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
21 Maygoods View
Uxbridge
UB8 2HQ
Company NameAcademic Essay Writing Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
2 Mollison Way
Edgware
London
HA8 5QP
Company NameVenus Travel Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2005 (same day as company formation)
Appointment Duration1 year (Resigned 05 September 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
15 A Baylis Parade
Slough
Berkshire
SL1 3LF
Company NameSky Sea Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NamePalmart Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
37 Minterne Waye
Hayes
Middx
UB4 0PD
Company NameRumei Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
113 Richmond Park Road
Bournemouth
BH8 8UA
Company NameMenzin Trading Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
97 The Quarterdeck
West Ferry Road London
E14 8SH
Company NameQWIK Co. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameCombined Natural Health Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
91 Conway Road
Sale
Cheshire
M33 2TE
Company NameEchelon Records Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameMedia Blitz (UK) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameV I P Lettings & Management Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
9 Lascelles Road
Slough
Berkshire
SL3 7PN
Company NameF.H. See International Trade Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameQuality Builders (UK) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameCom2Buy (UK) Company Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
86 Bluebell Road
Dudley
West Midlands
DY1 4EN
Company NameSino-UK Designs Co. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
32 St Peters Court
New Charlotte Street
Bedminster
Bristol
BS3 4AS
Company NameBOQI Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
42 Mill Lane
Old Swan
Liverpool
L13 5TF
Company NameBoxcom Integrated Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
2 Turnpike Lane
Uxbridge
Middlesex
UB10 0LH
Company NameVilla Insurance Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameMidland Travel Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameAuto Shield (UK) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameAbose Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Flat 27 Orion Building 90
Navigation Street
Birmingham
B5 4AA
Company NameThai Andaman Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
SL3 7AB
Company NameAerospace Travel Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2005 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 20 March 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
SL3 7AB
Company NameCisun International Co. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
1 Cowper Road Hanwell
London
W7 1EL
Company NameAddingtech Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Unit 734 27 Colmore Row
Birmingham
West Midlands
B3 2EW
Company NameDayway Company Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameGlory Bridge Culture Exchange Consultancy Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
58 Settlers Court
17 Newport Avenue
London
E14 2DG
Company NameY & L Trading Co. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
48 Faulkner Street
Manchester
M1 4FH
Company NameBangla Town Catering Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Unit C, 1b North Crescent
Cody Road Business Park
London
E16 4TG
Company NameNorlander Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameU.K. Dragon Business Consultants Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Flat 9 Woolley House
Craven Walk North Front
Southampton
SO14 1LD
Company NameAcupuncture And Herb Clinic Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
296 Padnall Road
Romford
Essex
RM6 5EL
Company NameTanso Trade Co. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
30 Leahurst Crescent
Harborne
Birmingham
B17 0LG
Company NameBlue Bath International Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Bay D Bridge Works
Iver Lane
Uxbridge
Middlesex
UB8 2JG
Company NameHowrath Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameSita Investment Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameGreen Stream Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameColin Business Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameL & W Business Company Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Tylney Road
Sheffield
S2 2RY
Company NameJonns Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Audit House
260 Field End Road Eastcote
Ruislip
Middlesex
HA4 9LT
Company NameSt. Tony (UK) Construction Development Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2005 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 December 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameSaint Mary (UK) Business Co. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameJ & M Education Consultants Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameOakwood Bhp Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameCBC International Associates Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
15 Clumber Road
Sheffield
S10 3LE
Company NameQ D Golden Glory Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
7 Gorham Drive
St Albans
Herts
AL1 2HU
Company NameFantasy Island Service Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameRainbow Across Company Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
65 Wavertree Nook Road
Liverpool
L15 7LF
Company NameEfficasoft Co. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langlay Road
Slough
Berks
SL3 7AB
Company NameSino-Link (UK) Co. Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
577 Charminster Road
Bournemouth
BH8 9RQ
Company NameShunde Development Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameF. Han Enterprise (UK) Company Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameSee Sea Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
The Gti Suite
Valleys Innovation Centre
Navigation Park Abercynon
CF45 4SN
Wales
Company NameMicbo International Co. Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameThe Questions & Answers Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameSeven Seas Universal Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Company NameMilburn (Mk & Sl) Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
SL3 7AB
Company NameC & B Trade Company Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameOversea Age International Trading Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
33a Ashton Street
Ashton On Ribble
Perston
Lancashire
PR2 2PP
Company NameOrient Century Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
13 Bridge Street
Lampeter
Dyfed
SA48 7HG
Wales
Company NameSleet World Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
48q
22 Newhall Hill
Birmingham
West Midlands
B1 3JA
Company NameIntellecpro UK Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (same day as company formation)
Appointment Duration1 month (Resigned 15 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Suite 718
Crown House
North Circular Road
London
NW10 7PN
Company NameSimply 2 Go Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameDa Yang Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameFortune China International Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Apartment 21 Cornwallis Court
Cornwallis Street
Liverpool
Merseyside
L1 5EL
Company NameComsultus Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameEasternhuilin International Culture And Technology Exchange Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
26 Purdom Road
Welwyn Garden City
AL7 4FH
Company NameCLIN Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameLin Lin Business Company Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
21 Somerset Road Almondsbury
Huddersfield
West Yorkshire
HD5 9AU
Company NameZhong Ying Business Company Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
21 Somerset Road
Huddersfield
HD5 9AU
Company NameY & J International Trade Company Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company Name51 Students Service Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
28 Rockwell Court
The Gateway
Watford
WD18 7HQ
Company NameKin & Max Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Flat 2, 4 Downside
Epsom
Surrey
KT18 5EU
Company NameR. S. Motor Engineers Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
3 Rawcliffe House
Howarth Road
Maidenhead
Berkshire
SL6 1AP
Company NameHafiz Travel Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameB-Right Industry Co. Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameJX Cues Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
66-76 Gooch Street North
Birmingham
B5 6QU
Company NameHealth @ Work UK Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameVoice Of China Broadcasting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameParvesh Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameBPS Investments & Sales Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameWhesh Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
25 Coniston Road
Sheffield
South Yorkshire
S8 0UT
Company NameCrownshield Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameJING Da Business Trading Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Flat 135 Altolusso
Bute Terrace
Cardiff
CF10 2FG
Wales
Company NameFind A Vacation Property Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameCrownshield Development Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameENV Windows Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameEclipse London Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameWest London (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
97 Hendon Way
London
NW2 2LY
Company NameH & C (UK) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Flat 2, 20
Old Church Road
Clevedon
Avon
BS21 6LY
Company NameSunrain International Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
39 Leahurst Court
Leahurst Court Road
Brighton
East Sussex
BN1 6UL
Company NameLondon Fortune Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
213 Metro Centro Heights
119 Newington Causeway
London
SE1 6BW
Company NameAbbott Travel Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
First Floor Block A Loversall Court Clayfields
Tickhill Road
Doncaster
DN4 8QG
Company NameMighty Tours Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameKensington Interior Design & Build Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameSeadong Trading Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
64 Brockmer House Crowder Street
London
E1 0BJ
Company NameShahnoor Curry House Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameHENG Seng Trading Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
8 Charlotte Street
Broadstairs
Kent
CT10 1LR
Company NameZee (UK) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameMatthew & Lawrence Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameHansun Technology Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Upper Flat
135a Stroud Green Street
London
Greater London
N4 3PX
Company NameUk-Chinese Virtue-Cooperator Company Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameSinotrade (U.K.) Co. Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
3f Stockland Court
121 Chester Road
Streetly
West Midlands
B74 2HE
Company NameMechatronics Trade (UK) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NamePandahall UK Co. Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
Unit 4, The Provident Industrial Estate
Pump Lane
Hayes
UB3 3NE
Company NamePAK Travel (UK) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameEngchine Co. Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
1 King George Villas
Jubilee Road Worth
Deal
Kent
CT14 0DT
Company NameLatin Connections Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameCrisis Response Outreach Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameHoong Leong Trading Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
81 Pilling Avenue
Lytham St Annes
Lancashire
FY8 3QP
Company NameChina Eco Fiber Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameEURO Star Investment Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 07 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameMilesway Corporation Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
22 Western Mansion
Great North Road
Barnet
Hertfordshire
EN5 1AE
Company NameDee Enterprise (UK) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameInvesta UK Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
37e Unit E
37 Princelet Street
London
E1 5LP
Company NameSparkle Trent International Trading Co. Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameT.Y. International Trade Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameBangla Star Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameEURO Fried Chicken Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameAcacia Tours Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameXukee International Trading Co.Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameOs Usay Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameLonber Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
53 St Kildas Road
Bath
BA2 3QL
Company NameChinese Quintessence Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
12 Brandling Court Felling
Gateshead
Tyne & Wear
NE10 0JN
Company NameAI Fashion Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
12 Malvern Road
Cambridge
CB1 9LD
Company NameNeo-Image Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
108 Northcroft Rd
West Ealing
London
W13 9SU
Company NameGCG United Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
116 Staple Lodge Road
Birmingham
B31 3DL
Company NameKIKI Food (UK) Co. Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameRhino Footwears Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameAmyatt Media Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameLifan Automotive Technologies (UK) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
302 Banbury Road
Oxford
OX2 7ED
Company NameMedas Space Design Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameUK Gemini Business Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameGoldeagle Trading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameAIWA International Corporation Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameStarank Auto Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
84 Aubrey Road
Quinton
Birmingham
B32 2BA
Company NameXIN Yi Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
79b Carolgate
Retford
Nottinghamshire
DN22 6EH
Company NameGary' Building Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
7 Ling Road
Canning Town London
E16 4AP
Company NamePomodoro Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NamePamodoro Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameInternational Toys Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
21 Betsham Street
Manchester
M15 5JN
Company NameCrazy Mango Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameSheng Qi Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameHelper International Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameZREO Co. Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameCreation Source Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameSun & Associates Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 February 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
5 Inverness Mews
Bayswater
London
W2 3JQ
Company NameUnited Services (London) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameChinese Connection UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameMasala Spot Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameKaywell Construction Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameP S Associates Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2007 (same day as company formation)
Appointment Duration1 year (Resigned 04 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
97 Hendon Way
London
NW2 2LY
Company NameLa Condamine Cosmetics Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameCosmo Slough Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameJacaranda UK Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
13 Ruskin Avenue
Dalton In Furness
Cumbria
LA15 8LU
Company NameChina Wind Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameRAN De Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
72 Pall Mall
Chorley
Lancashire
PR7 2LE
Company NameLloyds Ship Company Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
No 6 Rowan Gardens
Radcliffe Road
Croydon
CR0 5QP
Company NameHealth @ Work UK Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
14 Dale Walk
Dartford
Kent
DA2 6JA
Company NameL&M Europe Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
16 Honeysuckle Gardens
Hatfield
AL10 8PJ
Company NameJupiter Restaurant Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Company NameVenus Trading Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Company NameDahlia Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 22 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameHengfeng Imports Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (same day as company formation)
Appointment Duration1 month (Resigned 05 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameHoliday Treasures Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
3 Church View
Lawford
Manningtree
Essex
CO11 2BQ
Company NameGolden Balti House Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameThai Spot Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameThames Hand-Painted Products Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
10 Highfield Road
Isleworth
Middlesex
TW7 5LD
Company NameStable Cottages (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road, Langley
Slough
Berks
SL3 7AB
Company NameStable Cottages Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2007 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 30 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road, Langley
Slough
Berks
SL3 7AB
Company NameBobay Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road, Langley
Slough
Berks
SL3 7AB
Company NameDirect Veg (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road, Langley
Slough
Berks
SL3 7AB
Company NameWoodstock Stores Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road, Langley
Slough
Berks
SL3 7AB
Company NameCreative Development (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Langley
Slough
Berks
SL3 7AB
Company NameLangley Health Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Langley
Slough
Berks
SL3 7AB
Company NameJoyway UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2008 (same day as company formation)
Appointment Duration1 year (Resigned 11 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
44 Meadowbank
Watford
Herts
WD19 4RW
Company NameTulip Catering Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2008 (same day as company formation)
Appointment Duration11 months (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameLocal Accountants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameQuality Construction (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameQuality Properties (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameTrade World Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameSl Screeding Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameNew Look Property (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameBauhaus Trading Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameEast West Trade Links Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
89 Ashfield Street
London
E1 2HA
Company NameReliance Project Management (Europe) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
Berkshire
SL3 7AB
Company NameCity Taxation Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2010 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 25 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
London
E12 6LP
Registered Company Address
20 Langley Road
Slough
SL3 7AB
Company NameLYZA Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 30 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
London
E12 6LP
Registered Company Address
81 Brackendale Road
Camberley
GU15 2JY
Company NameJade Travel Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment Duration4 years, 5 months (Resigned 01 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
London
E12 6LP
Registered Company Address
26 Willen Park Avenue
Willen Park
Milton Keynes
MK15 9HR
Company NameKaptaan K Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (3 years after company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
128 Shakespeare Crescent
London
E12 6LP
Registered Company Address
47- 49 Spring Grove Road
T / A Zaiqah
Hounslow
TW3 4BD
Company NameSamra London Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2019 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 23 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Langley Road
Slough
SL3 7AB
Registered Company Address
20 Langley Road
Slough
SL3 7AB
Company NameAir Affairs Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
128 Shakespeare Crescent
Manor Park
London
E12 6LP
Registered Company Address
66 Bromham Road
Bedford
Bedfordshire
MK40 2QH

Appointment Timeline

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