British – Born 60 years ago (July 1963)
Company Name | Albion Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KSJD Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hijaz Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Overseas Travel Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Claim 4 Pain Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brasenose Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jazzy Judes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Travel View Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Una (England) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JIA Cheng Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Herbwise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Time Mirror Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Xltrip.com Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Magic Toyz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sharman Associates Limited |
---|---|
Company Status | Active |
Company Ownership | 51% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2007 (5 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Sino-Herbal Medicine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2007 (same day as company formation) |
Appointment Duration | 9 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 Name | Turner Rock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Travel For Success Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Omega Leisure Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2015 (19 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Bicester Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2018 (2 months after company formation) |
Appointment Duration | 6 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 Name | Trilogy Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2020 (9 months, 1 week after company formation) |
Appointment Duration | 4 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 Name | Omega Tours Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oldbrook Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Fortescue Jones Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2013 (1 year, 3 months after company formation) |
Appointment Duration | 9 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 Name | UK Chinese Business Consultants Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2019 (20 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Big Rig Transport Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1994 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Santhi Air Services Ltd. |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Homelink Public Limited Company |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Techno Databank Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1997 (same day as company formation) |
Appointment Duration | 5 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 Name | Fameka Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Lords Properties Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1997 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P & M Plant Hire Ltd |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1997 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northern Software & Data Services Ltd |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Gazelle Intercontinental Ltd |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | EURO Plant Hire Ltd |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1998 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 007 Tool Hire Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1998 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Bengal Club Ltd |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1998 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L & R Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Day By Day Mobiles Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bikash Balti Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rockport Productions Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EURO Bangla Motor Vehicle & Garments Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Richmond Homes (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2002 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maharaja Travels Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2002 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oilport Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2002 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Activesteps Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2002 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stargate Wholesale Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2002 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1 Stop (London) Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C H Properties (UK) Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moon Properties (UK) Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cafe Moon Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C N K Services Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ruchita Tandoori Restaurant Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Affinity Xtra Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Emu Windows Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Digital Ideas & Design Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ascend Systems Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Omega Educational Services Ltd. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2003 (same day as company formation) |
Appointment Duration | 1 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 Name | The Italian Job (London) Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Golden Horizons Services Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 4 Allinclusive Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shree Travel Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lodgestar Call Centre Solutions Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Chinese Times Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pizza Pamadoro Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lodestar Call Centre Solutions Ltd. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Ayurveda Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B & B Centre Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Omega Accountancy Services Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skylark Travel Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pizza World (Bracknell) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dalian Ceramic Technic Co. Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sweet Baby Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | China-Britain Tobaccos Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pitstop Provisions Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chinese Food Services Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pj Gas & Electrical Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2003 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Travel Centre (Ilford) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ram Builders (Slough) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2004 (same day as company formation) |
Appointment Duration | 9 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 Name | P J News Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | China Travel Centre Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ash Services (UK) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fly International Education Partners Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Personal Touch Services Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anglo Union (Travel) Development Co. Ltd. |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2004 (same day as company formation) |
Appointment Duration | 6 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 Name | Aviasia Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bangla Chef Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | King - Mackett Design Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dragon Sea Worldwide Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pizza World (Whitchurch) Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shangji Electronic Co. Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Linden Trader Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ROS Det (London) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amani Estates Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amani (London) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tomlin & Son Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chung Tian Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WSC International Associates Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Richina Marketing Co. Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenland International Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fly International Import-Export Trading Company Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Times Global Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TTT (UK) Enterprise Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | APG Investments Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dexter & Morgan Co. Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Union Merchandise Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Excel Travels & Tours Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CCCA Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tiger Cubs Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Buckinghamshire College Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Omega Legal Associates Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coleman Sales & Project Management Services Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IEVA Global Trade Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eastern Travel Trading U.K. Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raw Leisure Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pravesh Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Chinese Business Times Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tabla (UK) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2004 (same day as company formation) |
Appointment Duration | 6 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 Name | Pizza Romania Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pizza Roma (UK) Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2004 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Software And Recruitment Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First Option Clothing Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Albion Mortgage Business Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HFG International Management Consultants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chicken Li-Ken Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J S B Products Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GSM International Trading Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | YU Yu Trading Company Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tong Li Da (U.K.) Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bangla Spice Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Golden Curry (UK) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lifespring (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zhongshan Jiameile Foodstuff Co. Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eastern Eye (Romford) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bauhaus Projects Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kooner Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harmondsworth Electrical Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tercel International Trade Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R 2 S Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nalithan Co. Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nature Trading Co. Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tipsam Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Great Benefit International (UK) Co. Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First And Last Trading Co. Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K & A Property Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Highlands Reserve Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brand Relay Investment & Management Co. Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dhanda Associates Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Yacht Club (London) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Slough Flooring Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JNC Flooring Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kapsons Trading Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eloheim Global Co. Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | U K Hong Construction & Decoration Engineering Co. Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Atlantic Ocean Co. Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldrich H. Co. Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JUN Yan Co. Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kingsbridge Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sam & Iris Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | W F Antai Co. Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Musvision Media Co. Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Minghao Business & Consulting Co. Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kempton Cars Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 3 Dynamic Partnership Company Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E H D D Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sofia International Trade Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chenfeng Science And Technology Business Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manna (UK) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yuyang Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New China Express Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acumagic Health Care Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mandarin Dynasty Company Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dhaba Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glory Of Empire Company Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Homelink Property Centre Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Academic Essay Writing Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Venus Travel Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Sky Sea Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Palmart Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rumei Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Menzin Trading Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | QWIK Co. Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Combined Natural Health Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Echelon Records Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Media Blitz (UK) Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | V I P Lettings & Management Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | F.H. See International Trade Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quality Builders (UK) Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Com2Buy (UK) Company Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sino-UK Designs Co. Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BOQI Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boxcom Integrated Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Villa Insurance Services Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Midland Travel Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Auto Shield (UK) Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abose Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thai Andaman Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aerospace Travel Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Cisun International Co. Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Addingtech Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dayway Company Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glory Bridge Culture Exchange Consultancy Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Y & L Trading Co. Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bangla Town Catering Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Norlander Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | U.K. Dragon Business Consultants Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acupuncture And Herb Clinic Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tanso Trade Co. Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Bath International Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Howrath Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sita Investment Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Green Stream Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Colin Business Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L & W Business Company Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jonns Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St. Tony (UK) Construction Development Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Saint Mary (UK) Business Co. Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J & M Education Consultants Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oakwood Bhp Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CBC International Associates Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Q D Golden Glory Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fantasy Island Service Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rainbow Across Company Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Efficasoft Co. Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sino-Link (UK) Co. Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shunde Development Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | F. Han Enterprise (UK) Company Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | See Sea Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Micbo International Co. Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Questions & Answers Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seven Seas Universal Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2005 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Milburn (Mk & Sl) Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C & B Trade Company Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oversea Age International Trading Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orient Century Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sleet World Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Intellecpro UK Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Simply 2 Go Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Da Yang Trading Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fortune China International Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Comsultus Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Easternhuilin International Culture And Technology Exchange Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CLIN Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lin Lin Business Company Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zhong Ying Business Company Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Y & J International Trade Company Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 51 Students Service Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kin & Max Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R. S. Motor Engineers Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hafiz Travel Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B-Right Industry Co. Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JX Cues Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Health @ Work UK Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Voice Of China Broadcasting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Parvesh Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BPS Investments & Sales Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whesh Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crownshield Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JING Da Business Trading Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Find A Vacation Property Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crownshield Development Services Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ENV Windows Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eclipse London Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | West London (UK) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H & C (UK) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sunrain International Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Fortune Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbott Travel Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mighty Tours Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kensington Interior Design & Build Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seadong Trading Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shahnoor Curry House Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HENG Seng Trading Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zee (UK) Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Matthew & Lawrence Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hansun Technology Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Uk-Chinese Virtue-Cooperator Company Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sinotrade (U.K.) Co. Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mechatronics Trade (UK) Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pandahall UK Co. Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PAK Travel (UK) Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Engchine Co. Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Latin Connections Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crisis Response Outreach Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hoong Leong Trading Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | China Eco Fiber Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EURO Star Investment Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Milesway Corporation Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dee Enterprise (UK) Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Investa UK Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sparkle Trent International Trading Co. Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T.Y. International Trade Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bangla Star Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EURO Fried Chicken Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acacia Tours Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Xukee International Trading Co.Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Os Usay Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lonber Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chinese Quintessence Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AI Fashion Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Neo-Image Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GCG United Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KIKI Food (UK) Co. Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rhino Footwears Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amyatt Media Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lifan Automotive Technologies (UK) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medas Space Design Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK Gemini Business Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldeagle Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AIWA International Corporation Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Starank Auto Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | XIN Yi Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gary' Building Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pomodoro Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pamodoro Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | International Toys Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crazy Mango Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2006 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sheng Qi Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Helper International Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ZREO Co. Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creation Source Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sun & Associates Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (same day as company formation) |
Appointment Duration | 2 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 Name | United Services (London) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chinese Connection UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Masala Spot Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kaywell Construction Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P S Associates Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2007 (same day as company formation) |
Appointment Duration | 1 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 Name | La Condamine Cosmetics Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cosmo Slough Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jacaranda UK Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | China Wind Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RAN De Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lloyds Ship Company Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Health @ Work UK Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L&M Europe Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jupiter Restaurant Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (same day as company formation) |
Appointment Duration | 1 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 Name | Venus Trading Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (same day as company formation) |
Appointment Duration | 1 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 Name | Dahlia Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (same day as company formation) |
Appointment Duration | 6 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 Name | Hengfeng Imports Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (same day as company formation) |
Appointment Duration | 1 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 Name | Holiday Treasures Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Golden Balti House Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thai Spot Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thames Hand-Painted Products Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stable Cottages (UK) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stable Cottages Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2007 (same day as company formation) |
Appointment Duration | 3 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 Name | Bobay Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2007 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Direct Veg (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodstock Stores Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creative Development (UK) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Langley Health Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Joyway UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Tulip Catering Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2008 (same day as company formation) |
Appointment Duration | 11 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 Name | Local Accountants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Quality Construction (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quality Properties (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trade World Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sl Screeding Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New Look Property (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bauhaus Trading Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | East West Trade Links Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Reliance Project Management (Europe) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | City Taxation Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2010 (same day as company formation) |
Appointment Duration | 8 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 Name | LYZA Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Jade Travel Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Kaptaan K Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (3 years after company formation) |
Appointment Duration | 2 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 Name | Samra London Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2019 (same day as company formation) |
Appointment Duration | 1 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 Name | Air Affairs Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2002 (same day as company formation) |
Appointment Duration | Resigned 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 |