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

Mr Ashok Kumar Bhardwaj

British – Born 73 years ago (March 1951)

Mr Ashok Kumar Bhardwaj
47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Current appointments

Resigned appointments

1,752

Closed appointments

Companies

Company NameCape Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (1 week, 1 day after company formation)
Appointment Duration3 months, 2 weeks (Resigned 13 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSwift Fox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (1 week, 1 day after company formation)
Appointment Duration4 months (Resigned 01 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47 - 49
Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 215, Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
Company NameAtlas Demolition & Recycling Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (3 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47 - 49
Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Office 6
251-255 Church Road
Benfleet
Essex
SS7 4QP
Company NameVenellimelli It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Ashwells Associates Ltd
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NamePremiercover Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25a Kenton Park Parade Kenton Road
Kenton
Harrow
Middlesex
HA3 8DN
Company NameAmirco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Ashbourne Parade
London
W5 3QS
Company NameE. B. Cranes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSundridge Cafe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
127 Burnt Ash Lane
Bromley
Kent
BR1 5AB
Company NameDrive Television Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
Company NameHarrison'S Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Darwin House 1120
Harrow Road
London
NW10 5NA
Company NameDeliversoft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameClassic Prints Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Arthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameAA Properties (Bradford) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
493 Leeds Road
Bradford
West Yorkshire
BD3 9ND
Company NameTrademark Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 42 The Coach House
St Mary'S Business Centre, 66-70 Bourne Road
Bexley
Kent
DA5 1LU
Company NameMarshmallow & Spaghetti Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Arthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameTVO Knowledge Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameGolden Wonderful Kitchen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Danesbury House
49 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameSpiral Lifts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 1-2 Invicta Way
Manston Park
Ramsgate
Kent
CT12 5FD
Company NameCooper & Cooper Trading Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameJO Hayes Ward Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Studio 211, Cockpit Arts Deptford
18-22 Creekside
London
SE8 3DZ
Company NameLNS Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment Duration3 days (Resigned 25 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Folly Farm
North Waltham
Basingstoke
Hampshire
RG25 2BS
Company NameDW Decs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Company NameSovereign Specialist Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Coach House
The Square
Sawbridgeworth
Hertfordshire
CM21 9AE
Company NameJacob's Ladder Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 11, 160 Main Road
Biggin Hill
Westerham
Kent
TN16 3BA
Company NameThomas Amusement Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
44 The Pantiles
Tunbridge Wells
TN2 5TN
Company NameNext Level (Bradford) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3a Spence Mills
Mill Lane
Leeds
LS13 3HE
Company NameEKCO Cloud Edinburgh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2nd Floor
41 Moorgate
London
EC2R 6PP
Company NameUltimate Vehicle Solution (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O McAk & Co No 15, 1st Floor Princeton Mews
167-169 London Road
Kingston Upon Thames
KT2 6PT
Company NameB5 Plus Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 & 4
Park Place, Newdigate Road Harefield
Uxbridge
Middlesex
UB9 6EJ
Company NameMorgan Davies Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Ty Derw Rhydymwyn Road
Gwernaffield
Mold
Clwyd
CH7 5DX
Wales
Company NameCreate Art Studio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2b Hanger Green
London
W5 3EL
Company NameFlex Gym Health & Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2a Cartwright Road
Manor Trading Estate
Benfleet
Essex
SS7 4QA
Company NameAddspace Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameMATZ Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Company NameE Saavedra Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
110 Woodstock Road
London
W4 1EG
Company NameWe The Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
Company NameStrive Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
85 Great Portland Street
1st Floor
London
W1W 7LT
Company NameSMD Contract Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
83 High Street
Chesham
Bucks.
HP5 1DE
Company NameMy Hibiscus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
92 Murray Road
London
W5 4DA
Company NameSj Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameFootsteps Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Orchard Ashmead Drive
Denham
Uxbridge
UB9 5BA
Company NameL Manna Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
55 Rectory Grove
Leigh-On-Sea
SS9 2HA
Company NameNew B Medina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
71-73 Dunford Road
Holmfirth
Huddersfield
HD9 2DT
Company NameAbinger Lewes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameNu Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
165 Coppermill Road
Wraysbury
Staines-Upon-Thames
Middlesex
TW19 5NX
Company NameNocturn Dance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameHavering Demolition & Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Office 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Company NameFilton Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameThe Shore Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor
63/66 Hatton Garden
London
EC1N 8LE
Company NameDan Fredenburgh Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor
63/66 Hatton Garden
London
EC1N 8LE
Company NameCarbon Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameHuntpoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 14 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
29 Trevine Gardens
Ingleby Barwick
Stockton-On-Tees
TS17 5HD
Company NameT2 Fitness Training & Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Shave Consulting Ltd 10, Bell Gardens
South Marston
Swindon
SN3 4TB
Company NameR K & P Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Company NameRiver Ise Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor
63-66 Hatton Garden
London
EC1N 8LE
Company NameAARI & Zari Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
83 High Street
Chesham
Buckinghamshire
HP5 1DE
Company NamePauls Shoe And Key Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameEchotech Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Hillside
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HA
Company NameDen Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameLythe Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Grove House Mill Lane
Bishop Burton
Beverley
East Yorkshire
HU17 8QT
Company NameSolway Access & Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameAP Lynch Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameFancy Fashions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
124 Toller Lane
Bradford
West Yorkshire
BD9 5DR
Company NameTabor Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
CM7 2QR
Company NameTPW Property Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameOrthosurgeon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameTaliare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
76 Aldwick Road
Bognor Regis
West Sussex
PO21 2PE
Company NameM. C. S. Lighting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
29 Stoneleigh Avenue
Worcester Park
Surrey
KT4 8XX
Company NameInprints T-Shirts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Beke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
Company NamePretty Green Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameFirefly Experience Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameGreen Area Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NamePowerlec Electrical & Testing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Turnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Company NameTen-K Electronic Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
23 Reading Road
Cholsey
Wallingford
OX10 9HL
Company NameMen Only Salons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Shepherds Lea
Beverley
East Yorkshire
HU17 8UU
Company NameM&A Images & Film Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
461 Victoria Road
Ruislip
Middlesex
HA4 0EQ
Company NameJonning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameSpeckle Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameQuality Cobbler Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameLondon Eye Surgery Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameHangloose Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Company NameNew Rainbow Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Danesbury House
49 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameThe Rowe Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
22-26 Bank Street
Herne Bay
CT6 5EA
Company NameLoran Hair Studio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
613 Lea Bridge Road
London
E10 6AJ
Company NameJuraj Gym Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameDegrees C Environmental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
39 King Johns Road
North Warnborough
Hook
Hampshire
RG29 1EJ
Company NameHRS Textiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
33 Craigwell Road
Prestwich
Manchester
M25 0FE
Company NameFishers Accident Repair Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
82 Pullman Road
Wigston
LE18 2DB
Company NameFootsteps Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Orchard Ashmead Drive
Denham
Uxbridge
UB9 5BA
Company NameASGF Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
59 Lower Road
Denham
Uxbridge
UB9 5ED
Company NameSwim Success Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Willow Grove
Whitby
Ellesmere Port
CH66 2PJ
Wales
Company NameBray Fox Smith Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameCrosland Sds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameAssociated Diamond Drilling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 24 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameCheckassess Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameFENN Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameNoah'S Ark (Fowey) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
27/29 Fore Street
Fowey
Cornwall
PL23 1AH
Company NamePurple Clubs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameOaknorth Bank Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Company NameBracknell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameFootsteps Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Orchard Ashmead Drive
Denham
Uxbridge
UB9 5BA
Company NameE Kovoor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameDlawline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Lynwood House
373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameLuxemark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Exeter Road
Harrow
HA2 9PL
Company NameNow Lets Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 72t North East Business Innovation Centre Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Company NameD Platts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
Company NameGavacan Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Cardinal Point
Park Road
Rickmansworth
WD3 1RE
Company NameJPEG Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
Company NameJb Transport Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
53 Eastfield Road
Burnham
Slough
SL1 7EL
Company NamePeople Need Skills Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Stables
Summer Road
Walsham-Le-Willows
Suffolk
IP31 3AJ
Company NameKablionman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Herts.
HP3 9SD
Company NameSebco Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor
63/66 Hatton Garden
London
EC1N 8LE
Company NameM20 Properties (Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
96 Elm Drive
Harrow
HA2 7BY
Company NameCity Carpets & Flooring (Essex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Office 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Company NameM21 Living Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
92 Murray Road
London
W5 4DA
Company NameThe Sevenoaks Painting Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Orchard Road
Otford
Sevenoaks
Kent
TN14 5LG
Company NameGalleriesnow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameTree Spirit Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C9 Glyme Court, Oxford Office Village
Langford Lane
Kidlington
Oxford
OX5 1LQ
Company NameJ & A Fire Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Office 6 251-255 Church Road
Benfleet
SS7 4QP
Company NameNabhas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Sudbury Hill Close
Wembley
HA0 2QR
Company NameTCB Property Developers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameFridaybox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameNabhas Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Sudbury Hill Close
Wembley
Middlesex
HA0 2QR
Company NameRGC Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment Duration6 days (Resigned 08 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks
RG19 3JG
Company NameLinbrook Assets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 Bond Street
Birstall
Batley
West Yorkshire
WF17 9EX
Company NamePreqin Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
40 Gracechurch Street
London
EC3V 0BT
Company NameSf Gyms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment Duration1 day (Resigned 08 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor
63-66 Hatton Garden
London
EC1N 8LE
Company NameM V Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
67 Beechfield
Hoddesdon
Hertfordshire
EN11 9QG
Company NameTwo Tone Media Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameCity Wastewater Drainage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4-8 The Centre Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
Company NameA Khan (Bradford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
26 Bunting Drive
Bradford
West Yorkshire
BD6 3XE
Company NameShalaka Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
29 Lankers Drive
Harrow
Middlesex
HA2 7PA
Company NameSmooth Cut Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Weald Close
Bromley
BR2 8PD
Company NameMelek Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 3c, The Gattinetts Hadleigh Road
East Bergholt
Colchester
Essex
CO7 6QT
Company NameLondon Vip Chauffeur Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Jolly And Co 450 Bath Road
Longford
Heathrow
UB7 0EB
Company NameKlein Sound Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameRye Developments (LDN) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
55 North Cross Road
East-Dulwich
London
SE22 9ET
Company NameCarecloud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Chess Business Park
Moor Road
Chesham
HP5 1SD
Company NameSys-Globalware Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameDomicile Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameVal-Cloud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameThe Londesborough Arms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
44 High Street
Market Weighton
York
YO43 3AH
Company NamePreventamed Technologies EU Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor
63-66 Hatton Garden
London
EC1N 8LE
Company NameAvery Heating & Plumbing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
110 Nottage Crescent
Braintree
CM7 2TX
Company NameAMK Trading And Investment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameKeyspace Music Therapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameIntelligent Document Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
167-169 Great Portland Street, 5th Floor
London
W1W 5PF
Company NameThe Sausage Master Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameCourtenay Holdings (South East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameCourtenay Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameGreater London Lieutenancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Company NameSf Gym East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor
63/66 Hatton Garden
London
EC1N 8LE
Company NameLorraine Ashdown Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameJ P R Surveys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3b Angel Road
Bramford
Ipswich
IP8 4JF
Company NameHartgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameDuckers Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameWaves Apartments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
61 Highgate High Street
London
N6 5JX
Company NameGupta A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameStunts Ivt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
Company NameCannon Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameShepperton Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameColours Hair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 7a Radford Crescent
Billericay
CM12 0DU
Company NameAcs-Fm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
94 Brook Street
Erith
DA8 1JF
Company NameS C P Administration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameX-Mas Food & Drinks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameA P Cooper Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Silver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Company NameGeraldine Reilly Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Company NameEskays Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
34 Bellfield Avenue
Harrow
Middlesex
HA3 6SX
Company NameCosy Fireplaces Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
90 Water Meadows
Worksop
Nottinghamshire
S80 3DB
Company NameWeddings By Sophie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
11 North Bar Without
Beverley
East Yorkshire
HU17 7AG
Company NameACCP (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
53 Boxtree Road
Harrow Weald
Middlesex
HA3 6TN
Company NameLycris Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor, Lipton House
Stanbridge Road
Leighton Buzzard
LU7 4QQ
Company NameP & P Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameJp Hart Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameMMJC Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
CM7 2QR
Company NameAshworth Satellites Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Company NameJHP Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameKinsellas Hair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Church Street
Woodbridge
Suffolk
IP12 1DS
Company NameABR Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Samsan House
Hall Lane
Bradford
BD4 7DF
Company NameRobin Hood Store Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
24 Robin Hood Drive
Hucknall
Nottingham
NG15 6HU
Company NameCronco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
60 Oxgate Gardens
London
NW2 6EB
Company NameShelburne Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameFantods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameSeatown Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Craigower
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Company NameBusiness Research Life Sciences Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NamePositive Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameTermacor Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameCBRS Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameOwl & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Lynwood House
373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameDesign Nation Studio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
33 Elms Crescent
London
SW4 8QE
Company NameN.M.N Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameRMP Prop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Company NameJalwa Weddings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
120a Arncliffe Terrace
Bradford
BD7 3AG
Company NameManningham Poultry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 6 Thorncliffe Square
Thorncliffe Road
Bradford
West Yorkshire
BD8 7DD
Company NameBaobab Holistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Flat 7, Mastin House
Merton Road
London
SW18 5JY
Company NameNuttall Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameAvanti Wines Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Office 210 Second Floor Winchester House
259-269 Old Marylebone Road
London
NW1 5RA
Company NameMarketly Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Hatton House Church Lane
Cheshunt
Waltham Cross
EN8 0DW
Company NameMcAllister Medical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Arthur G Mead, 4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameInspire Health Knowledge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 Hawthorne Way
Sonning
Reading
RG4 6TG
Company NameAlverthorpe Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
Company NameAnagram Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameD And T Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Carlyle House
Chorley New Road
Bolton
BL1 4BY
Company NamePlancrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2014 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 21 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
23 Birch Royd
Rothwell
Leeds
LS26 0TF
Company NamePlanbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2014 (same day as company formation)
Appointment Duration1 month (Resigned 03 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameAON Groundworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2014 (same day as company formation)
Appointment Duration1 day (Resigned 03 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameJam Associatesco.Uk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameRKG (Bradford) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
26 West Way
Shipley
West Yorkshire
BD18 4HW
Company NameS.P.S Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameTurner & Cox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
Company NameG Biz Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Ocean Air House Suite 200
750-760 High Road Leytonstone
London
E11 3AW
Company NameC W Bikes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Rear Of Homelea
Town Cross Avenue
Bognor Regis
West Sussex
PO21 2DN
Company NameAshworth Health & Wellbeing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NamePIPS Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Units 2,4,6 Admiral Way
Keighley
BD21 3LN
Company NamePlanprime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2014 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 03 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Porchester Terrace
London
W2 3TT
Company NameAna Barreto (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NamePositive Suggestion Therapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameHeathedene Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Lucas Avenue
Harrow
HA2 9UH
Company NameBrotherhood Medical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 Poplars Park Road
Bradford
BD2 1DU
Company NameStaton Cohen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Studio
34 Warwick Road
Barnet
Herts.
EN5 5EH
Company NameProfire Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Company NameALAN Renwick Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30 Hillcrest Drive
Beverley
East Yorkshire
HU17 7JL
Company NameWestech Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 49 Folly Farm
Kingsclere Estate
Basingstoke
Hampshire
RG26 5GJ
Company NameDhesi Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
40 Avon Drive
Huntington
York
YO32 9YA
Company NameNWA Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Market Place
Settle
BD24 9EJ
Company Name@Teachertoolkit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
347c Wakefield Road
Denby Dale
Huddersfield
HD8 8RT
Company NameEquestrian Facility Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 17 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
SS1 1EA
Company NameH & G Cladding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Sir Len Hutton Drive
Goole
East Riding Of Yorkshire
DN14 6FB
Company NameDarren Cox Film Transport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameInspire Property London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameCPC Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Chelmer House, Bellcroft
Eastways Industrial Estate
Witham
Essex
CM8 3YU
Company NameAmtrac Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameA5 Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameIntercounty Property Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Crew-Yard House Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QZ
Company NameH&C Property Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 6, Floor 2 Congress House
14 Lyon Road
Harrow
HA1 2EN
Company NameFisher Car Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Victoria Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RF
Company NameMahadeva Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameMalham Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Priory Cottage
Malham
Skipton
BD23 4DD
Company NameGreenbuild Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1a Fullers Hill
Westerham
TN16 1AF
Company NameThe Ecology Co-Operation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 4 Langham Stables
Lodsworth
Petworth
GU28 9BU
Company NameBe Extraordinary Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NameRegal Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 19 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Create Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
Company NameBeeyond Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameBultitude Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameA.S. Builders (Yorkshire) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
11 Hedge Close
Bradford
West Yorkshire
BD8 0AB
Company NameI.K. Constructions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
46 Rodney Road
London
E11 2DE
Company NameModern Skips 2014 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameAnnik Consult Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameBlunden & Humphrey Project Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameARCS Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Company NameLuesim Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Bda Associates Limited Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Company NameAAZ Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameEdgerton Precision Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
16 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Company NameJ. L. W. Maintenance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30 Brunel Road Unit C1a
Manor Trading Estate
Benfleet
Essex
SS7 4PS
Company NameSarah McWilliams Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Figurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Company NameThe Inn 2014 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameCobain Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Highfields Yeldham Road
Stambourne
Halstead
CO9 4ND
Company NameTebbs Couriers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameCPF Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameM20 Living Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
92 Murray Road
London
W5 4DA
Company NameTop Kat Cleaners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 High Street
St. Lawrence
Ramsgate
Kent
CT11 0QL
Company NamePrime One Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameGilliver'S Plumbers And Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2014 (same day as company formation)
Appointment Duration1 day (Resigned 28 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Victoria Road
Woodhouse Eaves
Loughborough
LE12 8RF
Company NameDWT Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Wirral
Merseyside
CH41 5EU
Wales
Company NameSeabrook Graham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameD & J Wright (Plumbing & Heating Engineers) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Pera Business Park M03 Tower Building
Nottingham Road
Melton Mowbray
LE13 0PB
Company NameKAP Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kap Hq
12 Barlow Street
Rochdale
Lancashire
OL16 1TG
Company NameNabobz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Quarry Court
Beacon Hill Road
Halifax
West Yorkshire
HX3 6AQ
Company NameThe Windmill Public House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 - 16 Alton Road
Clacton-On-Sea
CO15 1LB
Company NameIOAN Jones Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameRegent Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameThe Tinderbox Woodburning Stoves & Fireplaces Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
45 Bartholomew Street
Newbury
RG14 5QA
Company NameOilfield Equipment And Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameOilfield Support And Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameTidalwave Bars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Randolph Street
Camden
London
NW1 0SS
Company NameErasmus Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
SS1 1EA
Company NameK.P. Loughran Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Company NameMeme London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameMark Newton Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
South Lodge
Howe Green
Hertford
Hertfordshire
SG13 8LH
Company NameAra Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
83 High Street
Chesham
Buckinghamshire
HP5 1DE
Company NameBeacon Plastics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Company NameFen Land Roofline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
32 The Crescent The Crescent
Spalding
PE11 1AF
Company NameSS Rail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameVause Cribb & Co Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameInteroperability (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameDavid Porthouse And Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameTPD Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Simply Accounts & Tax Epsilon Terrace
West Road
Ipswich
Suffolk
IP3 9FJ
Company NameNutritious Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameForget-Me-Not Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Tadworth Parade
Hornchurch
RM12 5AS
Company NameGroup Dynamics Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameMud Dog Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House, 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameParkinson Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House, 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameLaocoon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameRohat Express Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
71 Russell Lane
London
N20 0BB
Company NameElite Delta Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (same day as company formation)
Appointment Duration4 months (Resigned 01 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 School Road
London
NW10 6TD
Company NameDa Farrell Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameCourtois-Purgass Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameRoche Orthopaedics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameTg Bottles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameM20 Living (Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
92 Murray Road
London
W5 4DA
Company NameJON Green Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Beehive
Hall Farm Lane
Aldeburgh
Suffolk
IP15 5GY
Company NameAAP Ventures Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Crosby Road
Birkdale
Southport
PR8 4SU
Company NameFAB Atelier Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameEnergyforce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Carr Farm
Rimswell
Withernsea
East Yorkshire
HU19 2BZ
Company NameOmicrom Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Company NameR & A Dental Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
83 High Street
Chesham
Bucks.
HP5 1DE
Company NameThunderbox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
18 Tiverton Road
Ruislip
Middlesex
HA4 0BW
Company NameAppleyard Therapy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 St. Marys Road
Tonbridge
Kent
TN9 2LB
Company NameArilian Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 High Road
Willesden
London
NW10 2TE
Company NameAttic Blue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Company NameConsortium For Street Children
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (19 years, 1 month after company formation)
Appointment Duration4 years, 4 months (Resigned 05 October 2018)
Assigned Occupation Licensed Insolvency Practitioner
Addresses
Correspondence Address
Cedar Lodge 7 Parkfield
Chorleywood
Hertfordshire
WD3 5AY
Registered Company Address
15 Old Ford Road
Room 4, St Margarets House
London
E2 9PJ
Company NameHeslops-Thatcham Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berkshire
RG19 3JG
Company NameHeslops-Weybridge Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berkshire
RG19 3JG
Company NameSandmoore Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Company NameAramid Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Sceales Drive
Cliffsend
Ramsgate
CT12 5HH
Company NameSherif Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameAdaton Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
75 Pasture Road
Letchworth Garden City
Hertfordshire
SG6 3LS
Company NameMark Fitzgerald Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Towncourt Crescent
Petts Wood
Orpington
Kent
BR5 1PG
Company NameHighbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2014 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3-5 Ogwy Street
Nantymoel
Bridgend
Mid Glamorgan
CF32 7SA
Wales
Company NameRobert Lee Medical Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameJessica Betts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Forge
Langham
Colchester
CO4 5PX
Company NameSara Wishart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Aidans Court
110-112 Friern Park
London
N12 9LN
Company NameGolden Visa Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameR Speed Tuning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Newmans Copse Road
Totton
Southampton
SO40 9LX
Company NameJ. Williams Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameBreeze Air Conditioning & Refrigeration Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 Royston Avenue
Noak Bridge
Essex
SS15 4EW
Company NameCarrock View Leisure Pool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Sandy Lane
Heads Nook
Brampton
Cumbria
CA8 9BG
Company NameWickham Diggers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameGrovepoint Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2014 (same day as company formation)
Appointment Duration1 month (Resigned 04 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
55 Grosvenor Street, Mayfair
London
W1K 3HY
Company NameL. A. Equestrian Training Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2014 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
SS1 1EA
Company NameTres Bon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
73 Lindenthorpe Road
Broadstairs
Kent
CT10 1DH
Company NameG & H Contract Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSigela Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Company NameD M W Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
Company NameM Speakman Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameWentzel Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Company NameDominic Chinea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Office 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Company NameAlboris Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
46 Camden Road
London
NW1 9DR
Company NameBeaufort Park Drycleaners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
18 Heritage Avenue
London
NW9 5EN
Company NameNewlands Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berkshire
RG19 3JG
Company NameMontessa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 The Street
Kirby-Le-Soken
Frinton-On-Sea
Essex
CO13 0EE
Company NameSparrow Legs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 High Street
St Lawrence
Ramsgate
Kent
CT11 0QL
Company NameTrilbys (Berkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Highland House Mayflower Close
Chandler'S Ford
Eastleigh
Hampshire
SO53 4AR
Company NameColin Newell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Pera Business Park M03 Tower Building
Nottingham Road
Melton Mowbray
LE13 0PB
Company NameSharmalin Rajoo Naidoo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
37 Swyncombe Avenue, Ealing
London
W5 4DR
Company NameColin S Newell Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Pera Business Park M03 Tower Building
Nottingham Road
Melton Mowbray
LE13 0PB
Company NameWharfsight Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company Name68 Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
33 Short Walk, Butley
Woodbridge
Suffolk
IP12 3NU
Company NameStarbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Leigh Road
Wimborne
Dorset
BH21 1AF
Company NameSouthgate Bath UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameElite Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameMandy Cuttill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Mazuma - Dragon House Princes Way
Bridgend Industrial Estate
Bridgend
CF31 3AQ
Wales
Company Name7 Algarve Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameNorthern Pharm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Clayton Road
Bradford
BD7 2LY
Company NameMiddleton Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
Company NameUnited Pharm Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Clayton Road
Bradford
West Yorkshire
BD7 2LY
Company NameGinger Publicity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameWhitewell Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Upper Whitewell Farm Cross Bank Road
Addingham
Ilkley
West Yorkshire
LS29 0LD
Company NameGrace Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameAspenfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2014 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 25 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
72 - 76 High Road
Tottenham
London
N15 6JU
Company NameAspengrove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2014 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameACGC Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameMSW Rail Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
13 Oakroyd Avenue
Potters Bar
Herts
EN6 2EH
Company NameG Kelly Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameDunrepo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameBeanny Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 High Street
St Lawrence
Ramsgate
Kent
CT11 0QL
Company NameWell Laid Out Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Company NameCallaghan Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
83 Ducie Street
Manchester
M1 2JQ
Company NameAes Metals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Office 16, Devonshire House Aviary Court
Wade Road
Basingstoke
Hampshire
RG24 8PE
Company NameSunna Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
24 Stonehaven
Bolton
BL3 4UW
Company NameN Idris Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameCimone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameQuinteassential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Ground Floor, Nautica House
Waters Meeting Road
Bolton
BL1 8SW
Company NameFirst Advisor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Counting House
95 High Street
Watton At Stone
Hertfordshire
SG14 3SZ
Company NameD & B Renovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Company NameOak Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
56 Bracken Drive Bracken Drive
Chigwell
IG7 5RD
Company NameBison Security Posts & Bollards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
Company NameMitra Energy Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameEmbassy Roofing Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 22 June 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Blue House Farm Office
Brentwood Road
West Horndon
Essex
CM13 3LX
Company NameVirtual Power Solutions Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5th Floor 22 Eastcheap
London
EC3M 1EU
Company NameAnthony Laban The Barber Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company Name3D-Body Contouring Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bramhall House 14 Ack Lane East
Bramhall
Stockport
SK7 2BY
Company NameSmart Plumbing Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Coach House, Unit 42 St Mary'S Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU
Company NameDevizes Beijing Paradise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameHunters Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
62 Queens Road
Buckhurst Hill
IG9 5BY
Company NameAtelier 58 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NameD B Landscapes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameBuxtons Fish & Chips Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameGLB Fish & Chips Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameRs Automotive Core Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Fortress House
301 High Road
Benfleet
SS7 5HA
Company NameSudds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
403 Colne Road
Kelbrook
Barnoldswick
Lancashire
BB18 6TG
Company NameMountcove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2014 (same day as company formation)
Appointment Duration5 months (Resigned 25 March 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Hampdon House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
Company NameExpatcars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameM16 Living Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
92 Murray Road
London
W5 4DA
Company NameMorris Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameLapland Workshop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
SS1 1EA
Company NameResero Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43 Essex Street
London
WC2R 3JF
Company NameMorland Tate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameCrisp Fitted Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 1 Stackhouse Farm
Settle
North Yorkshire
BD24 0DN
Company NameGiles Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Building 62 Bentwaters Parks
Rendlesham
Woodbridge
Suffolk
IP12 2TW
Company NameD & J Rubbish Removal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameCafe Mosaic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 Warrington Street
Ashton-Under-Lyne
OL6 6LZ
Company NameDr Frances Prenna Jones Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
33 Shepherd Street
Mayfair
London
W1J 7HY
Company NameDr Fpj Skincare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
33 Shepherd Street
Mayfair
London
W1J 7HY
Company NameMountrise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Lynx House
Ferndown
Northwood
Middlesex
HA6 1PQ
Company NameMountmill London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment Duration4 months (Resigned 09 March 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
23 Mafeking Avenue
Ilford
IG2 7AW
Company NameFamous Styles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
22 Randlesdown Road
London
SE6 3BT
Company NameKPD (Rental Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Carlton Close
London
NW3 7UA
Company NameIndustry Finance UK D & B Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berkshire
RG19 3JG
Company NameCatchpole Kitchens & Bathrooms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
28 Dene Close
Dunswell
Hull
East Riding Of Yorkshire
HU6 0AB
Company NameFair Retail Adventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 Raleigh Close
Ruislip
HA4 6JP
Company NameEasy-Ip Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameMaplehill Property Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
41 High Street
London
N14 6LD
Company NameCC2 Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameStickwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Croft Chambers
11 Bancroft
Hitchin
Herts
SG5 1JQ
Company NameMT Pharma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Short Way
Twickenham
TW2 7NU
Company NameRiverbay Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Winchfield Way
Rickmansworth
WD3 4DN
Company NameBuilding Services And Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
59 Grove Avenue
Pinner
Middlesex
HA5 5NU
Company NameDiane Winn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Town Head Way
Settle
BD24 9RG
Company NameEcosystems Landscaping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
36 Sherwood Close
Liss
Hampshire
GU33 7BT
Company NameCarihome Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameArising Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Jsp Accountants Limited, First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameHassium Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameMuriel Nandita Michael Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 The Paddock
North Ferriby
HU14 3JU
Company NameW12 Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NameLakeland Marine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
42 Limethwaite Road
Windermere
Cumbria
LA23 2BQ
Company NameKenilak Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Lynx House
Ferndown
Northwood
Middlesex
HA6 1PQ
Company NameSummit Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Brightons Road
Newton Flotman
Norwich
NR15 1PU
Company NameRs Customs (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
424a Great Horton Road
Bradford
West Yorkshire
BD7 3HS
Company NameALV Fire Protection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Welsummer Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
Company NameCritical Care Consultation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameSalcombe Yacht Brokerage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Alton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
Company NamePrimehigh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment Duration1 week (Resigned 10 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
20 Penwerris Avenue
Isleworth
Middlesex
TW7 4QX
Company NamePrimepage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment Duration6 days (Resigned 09 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NamePrimecourt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 March 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 Pine Gardens Surbiton
Surrey
KT5 8LJ
Company NameSoho Juice Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Lexington Street
1st Floor
London
W1F 9AH
Company Name2TR West London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NamePrimebest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment Duration3 days (Resigned 06 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70-72 Liverpool Road
London
N1 0QD
Company NameRichard James Investment Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Hatton House Church Lane
Cheshunt
Waltham Cross
EN8 0DW
Company NameTwo Oaktree Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
505 Pinner Road
Harrow
Middlesex
HA2 6EH
Company Name11 Wellington Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
505 Pinner Road
Harrow
Middlesex
HA2 6EH
Company NameClean Living Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NameUrban Living Constructions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NameFragrancia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NamePrimelodge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 27 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Berry Lane
Rickmansworth
WD3 4BT
Company NamePrimemark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 10 March 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
110-114 Weymouth Terrace
London
E2 8LR
Company NameC. Woodward Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Counting House
95 High Street
Watton At Stone
Hertfordshire
SG14 3SZ
Company NameEPB Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
67 Regent Road
Skipton
North Yorkshire
BD23 1AT
Company NameLondon Hospitality Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Exeter Road
Harrow
HA2 9PL
Company NameD&G Deliverys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameDarren Clark Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Blackborn Ltd, 7 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Company NameFarrow Browne And Gryspeerdt Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
112 St. Johns Road
Gillingham
Kent
ME7 5PG
Company NameMVD Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameA. R. Gas Heating & Plumbing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
SS1 1EA
Company NameLEH Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 23, Tokenspire Business Park Hull Road
Woodmansey
Beverley
HU17 0TB
Company NamePolly Packaging Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Redbridge Lane East
Ilford
IG4 5ET
Company NameADOC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameDW Specialist Leadwork & Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameQuantum Thermal Technology Limited Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Crispin House
14 Grosvenor Road
Northwood
Middlesex
HA6 3HJ
Company NameGenever & Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameCumbria Natural Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameEncore Investment London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Jsp Accountants Limited, First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameL T Tucker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
Company NameSilk Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Zurich House, 1st Floor
Hulley Road
Macclesfield
Cheshire
SK10 2SF
Company NameHotston Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameTwist & Loop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameD & J Bainbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameOak Tree Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Ashwells Associates Limited, 2nd Floor
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameCIWA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameSetchell Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameLittle Learners Playgroup Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameFYNE View Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2015 (same day as company formation)
Appointment Duration2 months (Resigned 03 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameColourful 2013 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
31 Maunder Close
Chafford Hundred
Grays
RM16 6BW
Company NameAndrew Chapman Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Blackborn Ltd 7 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Company Name1UP Gaming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Building 5, Unit 5b Bentwaters Parks
Rendlesham
Woodbridge
Suffolk
IP12 2TW
Company NameAkshar Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
75 Westow Hill
London
SE19 1TX
Company NameASI Sun Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
78-80 High Road
London
N15 6JU
Company NameAbbas & Co Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
11 Hallfield Road
Bradford
West Yorkshire
BD1 3RP
Company NameWordkeg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bradwell And Partners 219 Titan Court
3 Bishop Square
Hatfield
AL10 9NA
Company NameEmkay Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
53 Lawton Road Lawton Road
Waterloo
Liverpool
L22 9QJ
Company NameKeyhunt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
226 Woodhouse Road
London
N12 0RS
Company NameEFC (Palmers Green) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54-58 Green Lanes
London
N13 6JU
Company NameMd Dental Services (Laboratory) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Kenilworth Crescent
Enfield
EN1 3RD
Company NameStansted Prestige Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Chalk Cottage Stortford Road
Little Hadham
Ware
SG11 2DX
Company NameRedmead Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Exeter Road
Harrow
HA2 9PL
Company NameDharma Yoga Wheel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Fitzrovia House 4th Floor
153-157 Cleveland Street
London
W1T 6QW
Company NameResero Gas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43 Essex Street
London
WC2R 3JF
Company NameTijame Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2015 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 08 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
83 High Street
Chesham
Buckinghamshire
HP5 1DE
Company NameBeckjames Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameRemopt Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NameAYAZ Wholesaler Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 5 Martinbridge Trading Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Company NameMelinda Property Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
Company NameUltra Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House, 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameArdwick Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameDMS Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameBarnfield Point Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 06 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
587-589 London Road
Grays
Essex
RM20 4AR
Company NameBarnlodge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 July 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Klsa Llp Amba House, 3rd Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Company NameSecundo 2015 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 1 Des Roches Square
Witan Way
Witney
OX28 4BE
Company NameA10 Air Conditioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
24 Watercress Road
Cheshunt
Hertfordshire
EN7 6XN
Company NamePate & Lever Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameGARY Ward Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
23 Scarisbrick Street
Ormskirk
L39 1QE
Company NameWhitton Estate And Lettings Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameRPS Property Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameMountcrest Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2015 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 30 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
28 Primrose Close
Guisborough
TS14 8ED
Company NameMountbureau Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2015 (same day as company formation)
Appointment Duration4 months (Resigned 01 December 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 The Square
Barnham
Bognor Regis
West Sussex
PO22 0HB
Company NameMountchase Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2015 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Fitzrovia House 4th Floor
153-157 Cleveland Street
London
W1T 6QW
Company NameMountkey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2015 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
21 Bonnyrigg Close
Ingleby Barwick
Stockton-On-Tees
TS17 0PG
Company NameThe Resonate Agency Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameFosfo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
201 Haverstock Hill Haverstock Hill
London
NW3 4QG
Company NameAvencura Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5th Floor Regina House
124 Finchley Road
London
NW3 5HT
Company NameBayston (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Thornton House Broad Lane
Gilberdyke
Brough
East Yorkshire
HU15 2TB
Company NameKPSW Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
31 The Strand
Ryde
Isle Of Wight
PO33 1JF
Company NameTreerose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameAC53 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameAnthony Holt & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Company NameRJ3 Assets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 18 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Company NameTb O & G Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameEskays Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 04 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
34 Bellfield Avenue
Harrow
Middlesex
HA3 6SX
Company NameCity Foot & Ankle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2nd Floor (Right) Downe House
303 High Street
Orpington
BR6 0NN
Company NameCarecrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2015 (same day as company formation)
Appointment Duration1 month (Resigned 02 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
120 Quay Road
Bridlington
North Humberside
YO16 4JB
Company NamePrivate Practice Ninja Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameErciyes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5-7 Hatch Road
Pilgrims Hatch
Brentwood
CM15 9PU
Company NameVM Ceilings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NamePalisa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company Name11 - 20 Southwold Mansions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5PW
Company NameEpiccentre Supply Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 21 Hayles Manor Upland Road
Epping Upland
Epping
Essex
CM16 6PQ
Company NameGreysteads Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameSurrey Heating Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameStately Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameAcelodge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2015 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 High Street
Eston
Middlesbrough
TS6 0QU
Company NameKASH Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
21 Cosgrove Way.
Luton.
Bedfordshire
LU1 1XL
Company NameCarroll Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameCLS Workwear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Halsteads Terrace
Settle
BD24 9AP
Company NameDeniz Hairdresser Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
696 High Road
London
N17 0AE
Company NameThe Coffee Shot Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
416 Upper Richmond Road West
London
SW14 7JX
Company NameBearded Ladies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Maygood Street
London
N1 0HE
Company NameDrive Media Rights Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
Company NameCameron Cooper Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameAum Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sovereign House, 1 Albert Place
Finchley Central
London
N3 1QB
Company NameCrocus Field Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sovereign House, 1 Albert Place
Finchley Central
London
N3 1QB
Company NameAum Savings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sovereign House, 1 Albert Place
Finchley Central
London
N3 1QB
Company NameFields Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Burnwood Drive
Nottingham
NG8 2DJ
Company NameBaskerville Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sovereign House, 1 Albert Place
Finchley Central
London
N3 1QB
Company NamePTF Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
16 Playford Corner
Culpho
Ipswich
IP6 9DL
Company NameGoldenform Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 23 March 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Cleveland Gardens
Eaglescliffe
Stockton-On-Tees
TS16 0DR
Company NameMinjal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Grange
90 Barnet Gate Lane
Arkley
Herts.
EN5 2AX
Company NameArnold And Hobbs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameJennifer Jay Designs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameCorby Community Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Corby Enterprise Centre London Road
Priors Hall Park
Corby
Northamptonshire
NN17 5EU
Company NameLIZ Scott Interpreting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5PW
Company NameC & S Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Fitzrovia House 4th Floor
153-157 Cleveland Street
London
W1T 6QW
Company NameNYCO Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Orchard Ashmead Drive
Denham
Uxbridge
UB9 5BA
Company NameSimbuck Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Old School Shottisham Road
Alderton
Woodbridge
Suffolk
IP12 3DE
Company NameJd Haulage & Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameMachell Lees Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Arthur G. Mead, 4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameBazmore Enterprise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor
289 Brompton Road
London
SW3 2DY
Company NameSmashing Wines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sorrell Horse The Street
Shottisham
Woodbridge
IP12 3HA
Company NameTJK Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameBolton Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
A24 The Sanderson Centre
Lees Lane
Gosport
PO12 3UL
Company NameSeapepper Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Regal House
Mengham Road
Hayling Island
Hampshire
PO11 9BS
Company NameBrookpost Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2016 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 29 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Nightingale Drive
Whitby
YO22 4QP
Company NameB James Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameBrookcrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2016 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 26 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
29 Coatham Vale
Eaglescliffe
Stockton-On-Tees
TS16 0RA
Company NameGas Tech Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
31 Watford Metro Centre
Dwight Road
Watford
WD18 9SB
Company NameGalleon Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
67 Pickhurst Park
Bromley
BR2 0TN
Company NameQc Self Storage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Quarry Court
Beacon Hill Road
Halifax
West Yorkshire
HX3 6AQ
Company NameQuigley Crabtree Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Quarry Court
Beacon Hill Road
Halifax
West Yorkshire
HX3 6AQ
Company NameJaney B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Victoria Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RF
Company NameSergio A Fernandes Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameJFA Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Goldstraw Lane
Fernwood
Newark
Nottinghamshire
NG24 3FF
Company NameCalder Orthopaedics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Arthur G Mead Limited, 4th Floor, Fitzrovia House
153 - 157 Cleveland Street
London
W1T 6QW
Company NameSoul Sergeants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The New House
New Road
Cranbrook
TN17 3LE
Company NameHigh Ground Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
High Ground Moor Lane
Long Preston
Skipton
North Yorkshire
BD23 4QQ
Company NameKlinke Med Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Arthur G Mead Limited, 4th Floor, Fitzrovia House
153 - 157 Cleveland Street
London
W1T 6QW
Company NameArch Media & Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameBeneva Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Lake View
Edgware
Middlesex
HA8 7SA
Company NameGolden Site Solutions (Plant Hire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
21 Harborough Road, Oadby
Leicester
Leicestershire
LE2 4LE
Company NameMorrison Civil Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Office The Office
Mardale Road
Penrith
Cumbria
CA11 9EH
Company NameKimimela Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berkshire
RG19 3JG
Company NameEaglecapital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 May 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Eaglecapital Ltd
124 City Road
London
EC1V 2NX
Company NameEaglefield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Argyle House 3rd Floor, Northside
Joel Street
Northwood
Middlesex
HA6 1NW
Company NameG & L Cross Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Croft New Street
Langcliffe
Settle
North Yorkshire
BD24 9NH
Company NameConsenta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Castle Road
North Finchley
London
N12 9ED
Company NameMonarch Build Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NamePlum Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
124a Main Road
Biggin Hill
Westerham
Kent
TN16 3BA
Company NamePitstop Drainage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameSagar Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Arthur G. Mead Limited, 4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameIsanthai Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
129 Parkstone Road
Poole
Dorset
BH15 2PB
Company NameElitebright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 May 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Lynx House
Ferndown
Northwood
Middlesex
HA6 1PQ
Company NameElitecreate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 June 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
50 Southgrove Road
Sheffield
S10 2NQ
Company NameMetcalfe Driver Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
18 Higher Raikes Avenue
Skipton
BD23 1FG
Company NameHunter Supermarket Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
23 Westbury Avenue
London
N22 6BS
Company NameGuttersdirect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameEnsure Safety And Compliance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameS J Boyd Haulage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
21 Whitecross Road
Tideswell
Buxton
SK17 8NY
Company NameCare Connect London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
26 Mundon Gardens
Ilford
Essex
IG1 4AH
Company NameCoull And Coleman Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berkshire
RG19 3JG
Company NameClarendon Builds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameGRB Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 Wraysbury Road
Staines-Upon-Thames
TW19 6HA
Company NameGeoff Bell Mechanical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 4 Clifford Court
Cooper Way
Carlisle
Cumbria
CA3 0JG
Company NameMay I Arts And Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Flat 2 Gloucester House
3 Walford Road
London
N16 8EW
Company NameP Steggle Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NamePitch Mananala Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameDavid Appleyard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Middle House Farm Park Lane
Cowling
Near Keighley
West Yorkshire
BD22 0NH
Company NameKent And Surrey Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 The Grange
High Street
Westerham
Kent
TN16 1AH
Company NameCCS Waterwell Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Pera Business Park M03 Tower Building
Nottingham Road
Melton Mowbray
LE13 0PB
Company NameWoodheys Drive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
96 Elm Drive
Harrow
HA2 7BY
Company NameRed Pea Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
367 Welford Road
Leicester
LE2 6BJ
Company NameGlamstar Aga Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameJCL Driving Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
33 Bostock Avenue
Tattenhall
Chester
CH3 9BF
Wales
Company NameAcademy Sports Surfaces Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameF C R Auto Specialist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 Worple Road
Staines-Upon-Thames
Middlesex
TW18 1EA
Company NameJonas Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
163 Shaw Lane
Prescot
L35 5AT
Company NameH & H Pharmatel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1349-1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Company NameTechitmart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bradwell And Partners 219 Titan Court
Bishop Square
Hatfield
AL10 9NA
Company NameElitepost Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration3 months (Resigned 16 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
UB6 0JG
Company NameVerviant Residentials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
36 Oakwood Avenue
Purley
Greater London
CR8 1AQ
Company NameSt. Michaels Property Development And Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Castle Buildings
Church Place
Neath
SA11 3LL
Wales
Company NameSmiths Developments (Bromley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameArtscounsel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Lucas Avenue
Harrow
HA2 9UH
Company NameA & S Heer Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
44 St Marys Crescent
Isleworth
Middlesex
TW7 4NA
Company NameLISA Marlow Associate Trainer Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
13 Ivy Road
Shipley
BD18 4JY
Company NameMalham Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Priory Cottage
Malham
Skipton
BD23 4DD
Company NameSow Pretty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameLinkcrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
UB6 0JG
Company Name2XL UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suites 3 And 4 Priory House
Saxon Way
Hessle
East Yorkshire
HU13 9PB
Company NameNoodle Bath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameLinkform Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 18 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 John Street
London
WC1N 2EB
Company NameLinkgain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment Duration3 months (Resigned 06 January 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1st Floor, Allied Sainif House
412 Greenford Road
Greenford
Middlesex
UB6 9AH
Company NameClimate Change Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment Duration1 year (Resigned 13 October 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43 Essex Street
London
WC2R 3JF
Company NameSJC Engineering Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Thurlestone
Marton-In-Cleveland
Middlesbrough
TS8 9TA
Company NameESAR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameViper Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameInfinity Yoga Clothing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
44 St Marys Crescent
Isleworth
Middlesex
TW7 4NA
Company NamePromenade Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43-45 Promenade
Cheltenham
GL50 1PY
Wales
Company Name108 Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 26 May 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Dean Court Road
Oxford
OX2 9XD
Company NameNexin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameJeans West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameSouthwest Vet Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Yatton Vets 1-2 Pages Court
High Street
Yatton
Bristol
BS49 4EG
Company NameZ & R Hyder Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameWrights Landscapes Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Clarative Accounting The Business Terrace
King Street
Maidstone
Kent
ME15 6AW
Company NameB A Property Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Broadwalk South Woodford
London
E18 2DJ
Company NameLeigham Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameCapcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration1 month (Resigned 06 January 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1st Floor, Allied Sainif House
412 Greenford Road
Greenford
UB6 9AH
Company NameCapcrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration7 months (Resigned 03 July 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 Ebrington Road
Harrow
HA3 0LP
Company NameCarepage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 06 April 2018)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
67 Brentvale Avenue
Wembley
HA0 1NE
Company NameUrban Rebel PR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 10 Oppidan Social
23 Edge Street
Manchester
M4 1HW
Company NameBilly Huxley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 9 97/101 Peregrine Road
Hainault Business Park
Ilford
IG6 3XH
Company NamePDJ Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameShiva Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NamePhull House Property Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54 The Drive
South Woodford
London
E18 2BJ
Company NameXITE Create Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment Duration3 months (Resigned 07 April 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 College Road
First Floor
Harrow
HA1 1BE
Company NameFirmgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment Duration2 days (Resigned 06 January 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1st Floor, Allied Sainif House
412 Greenford Road
Greenford
UB6 9AH
Company NameThe Mortgage Company (Leeds) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
55 Fountain Street Morley
Leeds
West Yorkshire
LS27 0AA
Company NameSevenoaks Window Cleaning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Hilden Park House 79 Tonbridge Road
Hildenborough
Tonbridge
TN11 9BH
Company NameUDEC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameLibby'S Hairdressing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Gorton
Manchester
M18 7JL
Company NameAcefold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 April 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Ash Green
Coulby Newham
Middlesbrough
TS8 0UW
Company NameCarebarn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 20 October 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
416 Green Lane
Ilford
IG3 9JX
Company NameSurrey Drives And Forecourts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 Worple Road
Staines-Upon-Thames
Middlesex
TW18 1EA
Company NamePickled Rabbit Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Whitegates Butt Hill
Napton On The Hill
Southam
Warwickshire
CV47 8NE
Company NameFenland Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
32 The Crescent
The Crescent
Spalding
PE11 1AF
Company NameEvergreen Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NamePro Renovations Bromley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Akshaya & Co Accountants Tms House
Cray Avenue
Orpington
BR5 3QB
Company NameMinter Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kent Innovation Centre Thanet Reach Business Park
Millenium Way
Broadstairs
CT10 2QQ
Company NameForest Rise Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Heathcote
Maidenhead
SL6 2UF
Company NameSUSY Diaz Fitness Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameAls Autocare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
44 Parkhill Road
Kingstown Industrial Estate
Carlisle
Cumbria
CA3 0EX
Company NameJansb Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameTickled Pink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Gorton
Manchester
M18 7JL
Company NameUnstoppable Mindset Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameOriental Gourmet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsborough Gardens
Greenford
Middlesex
UB6 0JG
Company NameBuckthorn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106/108 Reddish Lane
Gorton
Manchester
M18 7JL
Company NameSurrey Heating Service Plan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameLMC Mortgages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NamePenalty Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Company NameA Barnes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company Name3 Butterflies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameBathroom Worx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameJPO Barbering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 125
5300 Lakeside
Cheadle
SK8 3GP
Company NameJohn Pilgrim Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Old Post Office The Street
Boyton
Woodbridge
IP12 3LW
Company NamePhilip Mills Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 1, The Park
Spring Lane South
Malvern
Worcestershire
WR14 1AT
Company Name3 Peaks Bunkroom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Birkbecks, Office F2
Water Street
Skipton
North Yorkshire
BD23 1PB
Company NameMarlows Development & Rentals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
13 Ivy Road
Nabwood
Shipley
BD18 4JY
Company NameWhitewater Asset Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Flat 2 Lochinvar Church Street
Long Preston
Skipton
BD23 4NJ
Company NamePremierlevel Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameEBC Fitness Cambs. Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameBMM Plumbing Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSuperprogrammes Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Office 6 251-255 Church Road
Benfleet
SS7 4QP
Company NameGEO Global Resources Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Hygeia Building
College Road
Harrow
HA1 1BE
Company NameRed 7 Telecoms Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameECR Recycling Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 5a Wavell Drive
Rosehill Industrial Estate
Carlisle
CA1 2ST
Company NameRGC Contractors Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameMiddlesex Recycling Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameGoldbright (Abingdon) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameMajenta Capital Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
Company NameIndependent Building Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
34 Queens Drive
West Acton
London
W3 0HA
Company NameStephen Inspection Rope Access Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
No 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameLiving Of Brighouse Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9-11 High Street
Heckmondwike
WF16 0AJ
Company NameOMAR Convenience Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Gate House
Salts Mill Road
Shipley
West Yorkshire
BD17 7EF
Company NamePaul Cameron Legal Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Highclere House
180 Main Road
Biggin Hill
TN16 3BB
Company NameMountlink Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameDJ Grab Hire Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameBeacon Bridge Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameLea Bridge Supermarket Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
301 Lea Bridge Road
London
E10 7NE
Company NameAMRT Media Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameReynolds Mower & Garden Care Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameAshford Refurbishments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameDempsey'S Restaurant Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameH3O Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameSangha Yoga Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameHartgold Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
231 Cricklewood Broadway
London
NW2 3HP
Company NameRitva Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Station Road
Harrow
HA1 2TY
Company NameStent Joinery Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
117 Dartford Road
Dartford
DA1 3EN
Company NameThe Holiday Quest Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Lynx House
Ferndown
Northwood Hills
Middlesex
HA6 1PQ
Company NameElite Cuisine Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 30 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
UB6 0JG
Company NameBc Networks Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameLawson Logistics Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Dunelm The Mains
Giggleswick
Settle
BD24 0AX
Company NameBig Forest Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
161 Preston Road
Lytham St. Annes
FY8 5AY
Company NameLakefame Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2000 (1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (Resigned 11 October 2000)
Assigned Occupation Insolvency Pract
Addresses
Correspondence Address
7 Parkfield
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AY
Registered Company Address
17 Highcross Street
Leicester
LE1 4PF
Company NameCapewave Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (1 week, 1 day after company formation)
Appointment Duration3 months (Resigned 04 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks
RG19 3JG
Company NameTimothy Pulbrook Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (1 week, 1 day after company formation)
Appointment Duration5 months, 3 weeks (Resigned 20 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47 - 49
Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
68 Windsor Road
Swindon
Wiltshire
SN3 1JX
Company NameCapemount Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (1 week, 1 day after company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
185 Tyne Crescent
Bedford
MK41 7UX
Company NameS H Films Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (2 weeks after company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
99 Kenton Road
Harrow
Middlesex
HA3 0AN
Company NameAtlas Create Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (3 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47 - 49
Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
246 Tredegar Road
London
E3 2GP
Company NameAurapress Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (2 months, 3 weeks after company formation)
Appointment DurationResigned same day (Resigned 28 February 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47 - 49
Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4-10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Company NameTechnical Pest Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Dalton House
60 Windsor Avenue
London
SW19 2RR
Company NamePremier Image Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment Duration2 months (Resigned 02 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameGrandale Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Grandale
Sutton Park
Hull
HU7 4BL
Company NameIntelligent Cardio Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameD & R Grab Hire Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameJ. L. A. Chiropody Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameK J E Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
183 Station Lane Station Lane
Hornchurch
RM12 6LL
Company NameBaynepol Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 Queen'S Gate Place Mews
London
SW7 5BQ
Company NameRaja Grill Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
36 - 38 Sheffield Road
Barnsley
South Yorkshire
S70 1HP
Company NameAbbeylands Transport (N.W) Ltd
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 2 Atlas Yard
Corwen Road Pontybodkin
Mold
Flintshire
CH7 4TG
Wales
Company NameNausicaa Consulting Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameIRP Business Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Wells Street
Scunthorpe
North Lincolnshire
DN15 6HL
Company NameK.B.K. Contractors Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Quex View Road
Birchington
Kent
CT7 0DZ
Company NameInfinite Aquatics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 Weston Chambers
Weston Road
Southend-On-Sea
Essex
SS1 1AT
Company NameVindaloo House Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43 Gobions Avenue
Romford
Essex
RM5 3SS
Company NameBarbara Vann Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Willowmead
Rice Lane
Gorran Haven
Cornwall
PL26 6JF
Company NameThe Real Big Als Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameBradford Dormers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
226 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EW
Company NameTessa Bailey Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameLISG Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Studio 377-399 London Road
Camberley
GU15 3HL
Company NameAggrego Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameStudio 38 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Unit 19
10 Acklam Road
Notting Hill
London
W10 5QZ
Company NameMovers (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Pentland Road
Dewsbury
West Yorkshire
WF12 9JR
Company NameR G Track Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Jtd Accountants Ltd
PO Box 244
Benfleet
SS7 9EE
Company NameBooth Media Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
Company NameKent & Surrey Cars Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameRay Tait (Carlisle) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameArchbay Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration1 day (Resigned 03 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameRoc Home Improvements Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 Oakworth Road
Oakworth Road
London
W10 6DG
Company NameArchform Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameArchbest Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameNelson Promotions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameCyclone Boxing Promotions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameMscco Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameParagon Supply And Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameBarket Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameThe Vino Distributor Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameKappan'S Social Work Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameGatewen Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Office Ffordd Pentre Bach
Nercwys
Mold
Flintshire
CH7 4EG
Wales
Company NameA.D. Inc Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 4 29-33 Ealing Road
Wembley
Middlesex
HA0 4YT
Company NameP Forouhi Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
31 Luard Road
Cambridge
Cambridgeshire
CB2 8PJ
Company NameCamilla May Garden Design Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameGrow Street Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameWestlake Building Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
Company NameDeals On The Net Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1st Floor Suite 4 Alexander House Water Edge Business Park
Campbell Road
Stoke-On-Trent
Staffordshire
ST4 4DB
Company NameNee Film Cine (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Balnacraig Avenue
London
NW10 1TJ
Company NameEssex Truck Rentals Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
41 High Street
Walton On The Naze
CO14 8BG
Company NameRamsden Electrical Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameRocker Bmx Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
SO53 3TZ
Company NamePrestige Tanning Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
245 High Road
South Woodford
London
E18 2PB
Company NameVisual Fare Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameFootsteps Assessments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 James Martin Close
Denham
Uxbridge
UB9 5NN
Company NameJb Newsagent Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
178 Higham Hill Road
London
E17 6EJ
Company NameTeam Woodford Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSalon Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameGreenwich Store Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5-7 Frobisher Road
Ipswich
IP3 0HR
Company NameMirage Tech Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 High Street
St Lawrence
Ramsgate
Kent
CT11 0QL
Company NameC.S.T.A Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameHuntfield Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Company NameOld Rectory Cars Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Apartment 1601, The Rotunda 105 New Street
Birmingham
West Midlands
B2 4PG
Company NameTUNG Shing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Kingsland Business Recovery 14 Derby Road
Stapleford
Nottinghamshire
NG9 7AA
Company NameUK Truck Stop Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10c Wiltie Gardens
Folkestone
Kent
CT19 5AX
Company NameCressida Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
52 Cressida Road
London
N19 3LB
Company NamePrity Beauty & Spa Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
73-75 Kirkgate
Bradford
West Yorkshire
BD1 1PZ
Company NameThe London Parkinson'S Disease Centre Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor
63-66 Hatton Garden
London
EC1N 8LE
Company NameA & J Window Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Wells Street
Scunthorpe
North Lincolnshire
DN15 6HL
Company NameEllis Consultancy Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameDP Industrial Roofing & Cladding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameAccurate Accountancy (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Frognal Avenue
Harrow
Middlesex
HA1 2SF
Company NameRoad Equipment Repairs Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameCarrara Colour Construction Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Old School School Lane
Bromeswell
Woodbridge
Suffolk
IP12 2PX
Company NameDen Support Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameNeurology Matters Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor
63-66 Hatton Garden
London
EC1N 8LE
Company NameLZY Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
41 North Street
Havant
PO9 1PP
Company NameLIZ Mortimer Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameAuto Smiths (Leeds) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Plas Aros
Ffordd Pentre Bach
Nercwys, Nr Mold
Flintshire
CH7 4EG
Wales
Company NameHuntrise Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment Duration1 day (Resigned 02 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Lansdowne Road
Bridlington
North Humberside
YO15 2QU
Company NameHuntrose Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment Duration2 days (Resigned 03 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameAspen Stables Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
34-40 High Street
Wanstead
London
E11 2RJ
Company NameNabeela Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Oak House
317 Golden Hill Lane
Leyland
Lancashire
PR25 2YJ
Company NameALAN Barker (Mechanical Services) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameD & S Medical Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Jtd Accountants Ltd
PO Box 244
Benfleet
SS7 9EE
Company NameHuntbridge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 103 First Floor Station Road
46 North Harrow
Harrow
HA2 7SE
Company NameHuntview Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment Duration1 month (Resigned 04 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameImaginus Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameBridge Interior Building Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
93 Canfield Road
Woodford Green
Essex
IG8 8JJ
Company NameCasicare (Bacup) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Hub
Hazelbottom Road
Manchester
M8 0GQ
Company NameEcho Springs Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameHeads Express Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameColes And Wall Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameArk Water Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Levett Gardens
Ilford
Essex
IG3 9BT
Company NameAnees Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
29 Gerrard Street
Halifax
West Yorkshire
HX1 5DG
Company NameGrovehill Road Pet Food Supplies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Maclaren House
Skerne Road
Driffield
YO25 6PN
Company NameDrain Hygiene Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameNorfolk Place News Agent Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Flat 8 West End Lane
London
NW6 4QY
Company NameInferno Plumbing & Heating Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greenfield Recovery Limited
Trinity House 28-30 Bulcher St
Birmingham
B1 1QH
Company NamePolo Inc Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
No. 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameMM Data Comms Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
100 Diban Avenue
Elm Park
Essex
RM12 4YH
Company NamePadnova Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 Maidstone Road
Paddock Wood
Tonbridge
Kent
TN12 6BT
Company NameJUDE Social Care Solutions Limited
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
59 Denton Avenue
Westcliff-On-Sea
Essex
SS0 0LA
Company NameClive Ingram Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5PW
Company NameIcon Transport Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameQuantum Synergy Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Tempo House
15 Falcon Road
London
SW11 2PJ
Company NameAdvertising & Research Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameAdrian J Pullin Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameUnreal Estates Architecture Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameGlobal Independent Procurement Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/Oo Valentine & Co
52 Carter Ln
London
EC4V 5EF
Company NameRoscoe Land Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameRajas (Accrington) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
75 Abbey Street
Accrington
Lancashire
BB5 1EH
Company NameSimple Plus Design Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
32 Sterling Way
Edmonton
London
N18 2XZ
Company Name11I Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NamePickles Pre-School Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
45 Tudor Drive
Watford
WD24 7NS
Company NameJIN Fu Chinese Takeaway Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Parker Andrews Ltd 5th Floor The Union Building
51-59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NamePewsey (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
34 Wardour Street
London
W1D 6QS
Company NameT.L. Logistics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AR
Company NameMOVA Franchising Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NamePriorlodge Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameMarshpress Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment Duration6 months (Resigned 02 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameMarshpoint Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameMarshdene Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
111 Blackheath Road
London
SE10 8PD
Company NameShaw Trophies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameSJR Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameSteel Shaker Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NamePiberta International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 206, Canada House 272 Field End Road
Eastcote
Middlesex
HA4 9NA
Company NamePotters Bar Convenience Store Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70 High Street
Potters Bar
Hertfordshire
EN6 5AB
Company NameMashamillion Food Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NameGolden Zhou Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Hillbarn Parade, Upper Brighton Road
Sompting
Lancing
BN15 0LH
Company NameA N Building & Maintenance (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Wetherby Gardens
Studio 5a
London
SW5 0JN
Company NameJ & T Resources Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameAlpha Global Markets Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameLink Employment Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameSimply Chef Catering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameBespoke Car Cleaning Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
No 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameSurrey Street Recycling Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameJMC Property Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NamePhoenixmove Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment Duration4 weeks (Resigned 15 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
18 Carlisle Street
London
W1D 3BX
Company NamePhoenixpoint Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NamePhoenixform Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment Duration2 months (Resigned 22 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NamePipeline Engineering And Maintenance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameHo Wan (Newbury) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berkshire
RG19 3JG
Company NameSEVA Care (Respite 2) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 College Road
Harrow
HA1 1BE
Company NameS6 Plumbing & Heating Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
29 Berwick Road
Rainham
Essex
RM13 9QU
Company NameYo Wan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berkshire
RG19 3JG
Company NamePhillip Lacy Electrical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
32 Fletchergate
Hedon
Hull
East Yorkshire
HU12 8ER
Company NameNjs4E Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameShiva Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameOpen Top Touring Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Hawkeswade Loudham Lane
Ufford
Woodbridge
IP13 6EA
Company NameRegent Estates Lettings & Sales Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
57 Southend Road
Grays
Essex
RM17 5NL
Company NameK L Adams Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Hayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
Company NameFleming Concrete Flooring Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806-808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameJ.H.Barker And Sons Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Counting House
95 High Street
Watton At Stone
Herts.
SG14 3SZ
Company NameFalcon Decor Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration6 months (Resigned 02 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
101 Powis Street
London
SE18 6JB
Company NameBuddha Rt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration3 months (Resigned 01 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
PO Box 2944 Romford
Essex
RM7 1QF
Company NameFalconbond Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 Weston Chambers
Weston Road
Southend-On-Sea
Essex
SS1 1AT
Company NameGill Goodwin Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameIsobel S Cattermole Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameDWG Electrics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameHighpoint Dental Care Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Company NameClayhall Dental Practice Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Company NameKeldean Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Company NameWingfield Contractors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameColeby Jewellers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
26 Plashet Grove
London
E6 1AE
Company NameWigham House Property Management Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
16-30 Wakering Road
Wigham House Suite A First Floor
Barking
Essex
IG11 8QN
Company NameL. C. W. Hair Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameFootsteps Foster Care Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 James Martin Close
Denham
Bucks.
UB9 5NN
Company NameWith Love Jess On-Line Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
31 Grange Court Upper Park
Loughton
Essex
IG10 4QY
Company NameS.A.S. Spacey Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameCYAN Investment Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
216 Marlow Bottom
Marlow
Buckinghamshire
SL7 3PR
Company NameAshcon Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Priestley Way
London
NW2 7AP
Company NameConstruction Chat Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
12 Priestley Way
London
NW2 7AP
Company NameAYU Care Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NameJohn Lester Contracting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameDefined Subcontractors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806-808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameOk Miles Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameMagictex Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806/808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameAbbotts Construction Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
41 High Street
Walton On The Naze
Essex
CO14 8BG
Company NamePJF Construction & Maintenance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameAnderson Consulting (Recruitment) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameJ.K.C. Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
41 High Street
Walton On The Naze
Essex
CO14 8BG
Company NameNew Wings Garden Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Danesbury House
49 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameLittle Pirates Paradise Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameButterfly Gabriel Habet Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameLiquid Skin Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameRichard Hudson Grammar Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Pound House
62a Highgate High Street
London
N6 5HX
Company NameAtkinson Management Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Brook View
St Johns Street
Bicester
Oxfordshire
OX26 6SG
Company NameWaitea It Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameAlans Cleaning Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameHowletts Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameM33 Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 103 First Floor 46 Station Road
North Harrow
Harrow
HA2 7SE
Company NameCOX Surveying Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
74 The Ridgeway
Watford
WD17 4TL
Company NameLouise Kay Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSapper Fisher Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
52 Bramshaw Rise
New Malden
KT3 5JU
Company NameRural Roofing And Cladding Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
41 High Street
Walton On The Naze
Essex
CO14 8BG
Company NameHealth4Life Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSleepy Coyote Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
22 Thornton Street
Hertford
SG14 1QH
Company NameLMH Roofing Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameLinbrook Grove Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment Duration6 days (Resigned 08 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameLinbrook Gate Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment Duration5 months (Resigned 02 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 London Road
East Grinstead
West Sussex
RH19 1AL
Company NameLinbrook Lodge Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 20 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Company NameMelbri Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Acre Road
Reading
RG2 0SX
Company NameWestern Star Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NameNevalco Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Leigh Adams Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Company NameM & P Agencies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Company NameKiss Kiss Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
46 Parklands
Rochford
Essex
SS4 1SH
Company NameGoldway Court Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameGoldway Grove Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameCiwan Cafe Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
13 St. Johns Road
Isleworth
Middlesex
TW7 6NB
Company NameGeffrye Street Studio Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor
63/66 Hatton Garden
London
EC1N 8LE
Company NameBoutique 69 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
No. 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameDreamboys Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameAs Specified (London) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NameSeptimus Humble & Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 High Street
St Lawrence
Ramsgate
Kent
CT11 0QL
Company NamePink Fizz Parties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameAl Feroz Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
11 Hallfield Road
Bradford
West Yorkshire
BD1 3RP
Company NameAbelbrook Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameLittle Learners Essex Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Abacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Company NameStreambright Leisure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameBack 2 Square 1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameEuropean Furniture And Flooring Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit1 Minerva Road
Cromwell Centre
London
NW10 6HJ
Company NameBarbarian Brothers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameW Investments (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameShisha @ 7 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Blenheim Terrace
Leeds
LS2 9HZ
Company NameJBC Groundworks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameI R Groundworks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameS R Contractors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameBilly Contractors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameSilverstand Retail Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Victor & Co
2a Maygrove Road
London
NW6 2EB
Company NameKenny'S Fencing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameHogarth Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
34 Bellfield Avenue
Harrow
Middlesex
HA3 6SX
Company NameFAB Engineering Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Cleveland Gardens
London
NW2 1EA
Company NameRoyce Colours & Additives (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
America House Rumfors Court
Rumford Place
Liverpool
Merseyside
L3 9DD
Company NameLa Fontana Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Frognal Avenue
Harrow
Middlesex
HA1 2SF
Company NameAshvale Assets Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment Duration4 months (Resigned 02 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
76 Montague Street
Worthing
West Sussex
BN11 3HE
Company NameAshvale Lodge Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Church House
Church Lane
Kings Langley
Hertfordshire
WD4 8JP
Company NameAshvale Crest Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Company NameKhandoker & Co (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
35a Westbury Avenue
Wood Green
London
N22 6BS
Company NameEvents In London Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameBuckleys Building & Landscaping Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Mousehole Fishing Lakes Maidstone Road
Nettlestead
Maidstone
ME18 5HQ
Company NameHumphrey Groundworks Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameWrightlift Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Victoria Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RF
Company NameRingwood Pizza Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
926 Ringwood Road
Bournemouth
BH11 8NL
Company NameLife Maid Easier Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Blenheim Close
Meopham
Gravesend
Kent
DA13 0PQ
Company NameGreek Taverna Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806-808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameTiger Lily Florist Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Valentine & Co
Galley House Moon Lane
Barnet
EN5 5YL
Company NameFloral Art UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
84a High Street
Southall
Middlesex
UB1 3DB
Company NameStable Demolition Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
No. 7 Amwell View
591a New North Road
Hainault
Essex
IG6 3TA
Company NameFirat Express Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 Bounds Green Road
London
N11 2EU
Company NameAd Tanning Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NameLondon Elan Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameStacks Retail Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2a C/O Victor & Co
Maygrove Road
London
NW6 2EB
Company NameGrover Shaw Office Supplies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameWind Express Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
223 Ordnance Road
Enfield
Middlesex
EN3 6AA
Company NamePower And Energy Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Orchard Ashmead Drive
Denham
Uxbridge
UB9 5BA
Company NameYoofiti Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Jtd Accountants Ltd
PO Box 244
Benfleet
SS7 9EE
Company NameBroad Lane Minimarket Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 2.03 Zenith House
69 Lawrence Road
Tottenham
London
N15 4EY
Company NamePrident Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameBURO De Funk Ni Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameTGM Contract Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameUKS Aggregates Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 3 47 Knightsdale Road
Ipswich
Suffolk
IP1 4JJ
Company NameWoodview  Agriculture Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameBall-L Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Orchard Ashmead Drive
Denham
Uxbridge
UB9 5BA
Company NameRalls Danyl Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Orchard Ashmead Drive
Denham
Uxbridge
UB9 5BA
Company NameSteriplex Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
131-151 Great Titchfield Street
London
W1W 5BB
Company NameKuruvalli Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameAbascaff Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
353a Great Horton Road
Bradford
West Yorkshire
BD7 3BZ
Company NameDedicated Excellence Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameMohajeran Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Argyle House
Joel Street
Northwood
Middlesex
HA6 1NW
Company NameAvacom Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameQuintel Computers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Turnberry Drive
Bricket Wood
St. Albans
Herts
AL2 3UF
Company NameC&C Couriers (Northfleet) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameBaylis & Grimwood Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameHartlink Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment Duration5 days (Resigned 07 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
PO Box403 2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
Company NameHartrise Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
18 Carlisle Street
London
W1D 3BX
Company NameJoin Forces Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Manor Place
Albert Road
Braintree
Essex
CM7 3JE
Company NamePdservices Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 Ayebridges Avenue
Egham
Surrey
TW20 8HS
Company NamePlumb It Installations Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
56 Station Road
Westgate-On-Sea
Kent
CT8 8QY
Company NamePaschen Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameMeyet Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
229 High Street
Ponders End
Enfield
Middlesex
EN3 4FG
Company NameAbbas & Jerome Professional Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameEdwards Financial Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameLana E Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameGlobal Property Brokers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameWe Ar Uneeq Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
353a Great Horton Road
Bradford
West Yorkshire
BD7 3BZ
Company NameD & E Haulage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806-808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameMoss Interiors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NamePlayer Tv Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameFresh Meat Market Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameSSTM (Essex) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameLondon Educational Supplies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameGecko Cabling Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Hanbury Close
Cheshunt
Hertfordshire
EN8 9BZ
Company NameShalegasbusiness Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Adam House
1 Fitzroy Square
London
W1T 5HE
Company NameMrs O'S Cupcakes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NamePremiere Plastering Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806-808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameA.D.S. Electrical & Mechanical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
61 Hayes End Drive
Hayes
Middlesex
UB4 8HD
Company NameStarbakery (Manchester) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameExotic Global Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Company NameFootsteps For Change Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameSuffolk Eld Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
304 Clapgate Lane
Ipswich
Suffolk
IP3 0RT
Company NamePVG Marketing Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameMoorish Cuisine (Leeds) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 Norville Terrace
Headingley Lane
Leeds
LS6 1BS
Company NameWe Care Productions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Park Place, Newdigate Road
Harefield
Uxbridge
Middlesex
UB9 6EJ
Company NameFormlite Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Frost Group Limited Court House The Old Police Station
South Street
Ashby De La Zouch
Leicestershire
LE65 1BS
Company NameA 2 Z Seller Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 27 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
256 Hempstead Road
Watford
WD17 3HJ
Company NameFormdirect Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment Duration4 weeks (Resigned 29 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
241 Amhurst Road
London
N16 7UN
Company NameNevjam Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameSSB Marble Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
21 Felstead Road
Waltham Cross
Hertfordshire
EN8 7HB
Company NameKACA Express Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
138a Upper Clapton Road
London
E5 9JZ
Company NameL & P Language Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NamePari London Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
187 Angel Place
Fore Street
London
N18 2UD
Company NameRemovaland Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
88 Broadway
Unit 2, West Ealing
London
W13 0SY
Company NameP.B. Heat UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NamePeter Cokell Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
40 Sandholme Close
Giggleswick
Settle
North Yorkshire
BD24 0AF
Company NameCameron Loye Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameS P Haulage Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameBlinds By Lee Daniels Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Counting House
95 High Street
Watton At Stone
Hertfordshire
SG14 3SZ
Company NameRe.Os Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Station House
Station Road
Whalley
Lancashire
BB7 9RT
Company NameTEYA Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70 Hartley Crescent
Birkdale
Southport
Merseyside
PR8 4SQ
Company NameS & K Franchise Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NamePYNE Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameO'Reillys Bar Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameFranc Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Lynwood House
373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameWestview Development Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameRevenue Collections Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 Rosecroft Close
Orpington
Kent
BR5 4DX
Company NameEWA Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Blackthorn Clappers Lane
Earnley
Chichester
West Sussex
PO20 7JJ
Company NameRMP London Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameTraxton Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Company NameWhitemarsh Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 29b Harley Street
London
W1G 9QR
Company NameJ D Wine Stores Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Derby Road
Stapleford
Nottinghamshire
NG9 7AA
Company NameAirport Services London Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2013 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 16 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameFormbase Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameSapna Weddings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
156 Marsh Street
Bradford
West Yorkshire
BD5 9PA
Company NameKitty Riddles Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameTomnoe Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameSa Pontes (Builders) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameEZRI Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameTransmedia Theatre Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Flat 89 3 Cornell Square
London
SW8 2ER
Company NameLocal Food & Wine (Stanwell) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Jsp Accountants Limited First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameBSB Projects Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1066 London Road
Leigh On Sea
Essex
SS9 3NA
Company NameFashpod Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Hanbury Close
Cheshunt
Hertfordshire
EN8 9BZ
Company NameAndrew Schofield Design & Build Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806-808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameNext-Gen Tv Av Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
61 Hayes End Drive
Hayes
Middlesex
UB4 8HD
Company NameFRM Educational Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Jsp Accountants Limited First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Company NameSEFA Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
551 Green Lanes
London
N8 0RL
Company NameCity Construction Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameVantage 168 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Chatsworth House
39 Chatsworth Road
Worthing
West Sussex
BN11 1LY
Company NameViridis Environmental Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
41 High Street
Walton On The Naze
Essex
CO14 8BG
Company NameCosy Cafeteria Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
24 Randlesdown Road
Bellingham
London
SE6 3BT
Company NameAll Go Rubbish Clearance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
61 Hayes End Drive
Hayes
Middlesex
UB4 8HD
Company NameAJC Creative Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 206, Canada House 272 Field End Road
Eastcote
Middlesex
HA4 9NA
Company NameELIX Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameJacksonvilles Restaurants Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Hanbury Close
Cheshunt
Hertfordshire
EN8 9BZ
Company NameSchacter Ventures Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Hanbury Close
Cheshunt
Hertfordshire
EN8 9BZ
Company NamePlanlink Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Lansdowne Road
Bridlington
North Humberside
YO15 2QU
Company NamePlanbest Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2014 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
35 Sunters Wood Close
High Wycombe
HP12 4DZ
Company NameNicholas W Brown Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameSpeedscape Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Hanbury Close
Cheshunt
Hertfordshire
EN8 9BZ
Company NameKeenmount Electricity And Water Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
140 Rayne Road
Braintree
Essex
CM7 2QR
Company NameDr Frances Lee Therapeutic Consultancy Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
23 Oriel Drive
London
SW13 8HG
Company NameSwanley Garage Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
96a St Asaph Road
London
SE4 2EL
Company NameChina Rose (Bradford) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
553 Great Horton Road
Bradford
West Yorkshire
BD7 4EG
Company NameWolf Construction (East Anglia) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Hall Farmhouse
Church Road
Saxmundham
IP17 1ER
Company NameDeal Panda Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Hanbury Close
Cheshunt
Hertfordshire
EN8 9BZ
Company NameIn Touch Advertising Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
James Cowper Kreston Overbridge Square
Hambridge Lane
Newbury
Berkshire
RG14 5UX
Company NameARB Care Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Arrans Pacific House
Relay Point
Tamworth
B77 5PA
Company NameLondon Parquet Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameH K C Skipton Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 School Lane School Lane
Addingham
Ilkley
LS29 0JF
Company NamePMS Procurement Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
28 Saxon Court
Bottesford
Scunthorpe
DN16 3PW
Company NamePlanpost Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2014 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 03 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameRadio Umut Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
107 Great Eastern Street
London
EC2A 3JD
Company NameRobert Browning Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameScott Mitchells (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Copthall Bridgehouse
Station Bridge
Harrogate
North Yorkshire
HG1 1SP
Company NameRajas Cuisine Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
68 Summer Lane
Barnsley
South Yorkshire
S70 2NW
Company NameSCR Solutions Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameMarkettiers4Dc (Mena) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (same day as company formation)
Appointment Duration1 day (Resigned 22 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Northburgh House
10a Northburgh Street
London
EC1V 0AT
Company NameBartoli Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
124-128 Barlby Road
London
W10 6BL
Company NameAdama Gold Corporation Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Carlisle Business Centre 60 Carlisle Road
Suite 80
Bradford
West Yorkshire
BD8 8BD
Company NameDesign Asap Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
40a Station Road
Upminster
Essex
RM14 2TR
Company NameC S Construction (North Yorkshire) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Company NameP6 Project Consultants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameCity Best Wine Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Pitfield Street
London
N1 6HA
Company NameYOL Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 5 Martinbridge Trading Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Company NamePromo London Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameEighteen Plus Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
76 Knights Way
Brentwood
Essex
CM13 2EN
Company NameRegalhall Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameCarrac Design Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite G-4 Talbot House Business Centre
204-226 Imperial Drive, Rayners Lane
Harrow
Middlesex
HA2 7HH
Company NameRiverbank Court Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Company NameRiverbank Assets Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameDog Eat Dog Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameLMNK (Surbiton) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameEuropean Freight Systems (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 1b Amberley Way
Hounslow
Middlesex
TW4 6BH
Company NameS. F. People Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameDefacto Infotech UK Pvt Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameKDM Roofing & Cladding Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
56 Station Road
Westgate-On-Sea
Kent
CT8 8QY
Company NameBar Zero Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
No. 1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameErr Import & Export Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
80 St. Joseph'S Road
London
N9 8NH
Company NameCivil Engineering Surveyors (UK) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameMW Products Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NamePhilip Wallis Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Victoria Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RF
Company NameJillivers Plumbers And Construction Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment Duration3 days (Resigned 17 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Victoria Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RF
Company NamePan Asian London Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameFarooq Ali Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Northcroft Rise
Bradford
West Yorkshire
BD8 0BW
Company NamePipe-It Plumbing & Heating Contractors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
31 Pearl Close
Beckton
London
E6 5QY
Company NameJWS Medical Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane, Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Field House Farm Dunnings Lane
West Horndon
Brentwood
CM13 3HE
Company NameBennett Building Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameMarkymo Business Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameKoto Interiors Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
123 Roseway Avenue
Cadishead
Manchester
Lancashire
M44 5GG
Company NameFireplace-Fitters.co.uk Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Larking Green 1st Floor Prospect House
Rouen Road
Norwich
NR1 1RE
Company NameRegalcourt Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment Duration1 week (Resigned 27 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameA.C.T. Decommissioning Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameYumchaa Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
155 Regents Park Road First Floor
Regents Park Road
London
NW1 8BB
Company NameMichael Anthony Bedrooms Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameYumchaa Retail Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finsgate
5-7 Cranwood Street
London
EC1V 9EE
Company NameHope Property Investment Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 2.03, Zenith House, 69 Lawrence Road
Tottenham
London
N15 4EY
Company NameMistry Family Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameLb Consultancies Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Sarum Hill
Basingstoke
Hampshire
RG21 8SR
Company NameWilliam Langridge Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameBacchus Southend Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NamePrimary Site Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameK Lee Financial Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameThe Natural Flooring Co (South East) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
21 Stafford Road
Croydon
Surrey
CR0 4NG
Company NameAlphafield Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
196 West Green Road
London
N15 5AG
Company NameLyons Of Bradford Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greenhill Mills
Florence Street
Bradford
West Yorkshire
BD3 8EX
Company NameAlpha Assets Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Rawi & Co Llp
128 Ebury Street
London
SW1W 9QQ
Company NameLad Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment Duration2 months (Resigned 08 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameRPS Estate Agents & Property Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameAlphabond Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameLad Construction (U.K.) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment Duration2 months (Resigned 08 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameConstruction Facility Service Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Orchard Ashmead Drive
Denham
Uxbridge
UB9 5BA
Company NameICP Trading (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameRolin Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 High Street
St Lawrence
Ramsgate
Kent
CT11 0QL
Company NameZirve Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
205 Lordship Lane
London
N17 6XF
Company NameGlobal Food Equipment Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameEast Anglian House Clearances Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
White House Farm Low Road
Bruisyard
Saxmundham
Suffolk
IP17 2EB
Company NameRM Research & Recruitment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
143 High Street
Cranford
Hounslow
TW5 9PF
Company NameSpecialist Diecut Machinery Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameSimon Bazley Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43 Quadrant Court , Jubilee Square
Reading
Berks.
RG1 2GW
Company NamePaddles Up Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
132 Wolfreton Lane
Willerby
Hull
HU10 6PT
Company NameAbacus Property Lettings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameW.L.D. Hse Advisory Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameAUDI Tt Spares UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameEast Lodge Property Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameMediprotect Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Lime Kiln Office Fern Court Business Centre
Moor Lane
Clitheroe
BB7 1AZ
Company NameBENS Kitchen (Leeds) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43 Holbeck Lane
Leeds
LS11 9UL
Company NameValdar Jones Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameRBMA Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
65 Manhattan House
401 Witan Gate
Milton Keynes
MK9 2BQ
Company NameAGRA Foods London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NamePrincipality Of Sealand Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameShoot59Golf Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 High Street
St. Lawrence
Ramsgate
Kent
CT11 0QL
Company NameBelladex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Jtd Accountants Ltd
PO Box 244
Benfleet
SS7 9EE
Company NameSupply Four Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Accounting House
41 High Street
Walton On The Naze
Essex
CO14 8BG
Company NameJDD Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Carlton Close
London
NW3 7UA
Company NameBounty Brickwork Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Sarum Hill
Basingstoke
Hampshire
RG21 8SR
Company NameCafe Blue Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 10 Fyfield Business And Research Park
Fyfield Road
Ongar
Essex
CM5 0GN
Company NameWGK Decorating Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameCutting Edge Enviro Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
29 Farnes Drive
Romford
RM2 6NS
Company NameAspire 2 Invest Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806 - 808 Hyde Road, Gorton
Manchester
M18 7JD
Company NameALAN Taylor 166 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Heol Pearetree
Rhoose
Barry
South Glamorgan
CF62 3LB
Wales
Company NameFriday Cafe Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
13b High Road
Wood Green
London
N22 6BH
Company NameGoldbay Projects Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
18 Wintersells Road
Byfleet
Surrey
KT14 7LF
Company NameGoldbright Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
271 London Road
Romford
RM7 9NJ
Company NameThe Windmill Bistro Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 - 16 Alton Road
Clacton-On-Sea
CO15 1LB
Company NameAyumi Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
65a Kennington Road
London
SE1 7PZ
Company NameCollaborations Bp Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Grove House Albert Road
Bulphan
Upminster
Essex
RM14 3SB
Company NameDavid Brown Electrical Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameEl-Mouelhy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameDodds Electrical Installation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Sarum Hill
Basingstoke
Hampshire
RG21 8SR
Company NameJ Darlow Engineering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 The Precinct
Rest Bay
Porthcawl
CF36 3RF
Wales
Company NameBrudenell Cribb & Co Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameWightman Express Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
280 Wightman Road
London
N8 0LT
Company NameM.Solomon Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
79 Fellows Road
London
NW3 3JU
Company NameEnvybeards Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Wells Street
Scunthorpe
North Lincolnshire
DN15 6HL
Company NameGymmac Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameHedinghams Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Herts
HP3 9SD
Company NameHerne Bay Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
174 High Street
Herne Bay
Kent
CT6 5AJ
Company NameIcarusbod Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
50 West Hill
East Grinstead
RH19 4EP
Company NameVause Cribb & Co (South) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameSecurenet Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berkshire
RG19 3JG
Company NameLive 3 Lights Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameCAX Homes Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Company NameElite Audio Visual Installations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
58 London Road
Slough
SL3 7HH
Company NameCan Curtain Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
81 Green Lanes
London
N13 4TD
Company NameMajenta London Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameOptimum Maintenance Facilities Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Lynwood House
373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameBroadstone Pizza Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Station Approach
Broadstone
Dorset
BH18 8AX
Company NamePep Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
Company Name09018250 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NamePretty Woman Fashions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 The Gables
Meesons Lane
Grays
Essex
RM17 5EE
Company NameEFS London Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
39 Vicarage Lane
London
E15 4HG
Company NameElitecrest Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (same day as company formation)
Appointment Duration1 month (Resigned 03 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameElitepoint Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameJd Hall Estate Agents Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameC & R Medical Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
110 Cannon Street
London
EC4N 6EU
Company NameGrahams Cards Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameDreamboys Entertainment Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameDesign Concrete Applications Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Klsa Llp, Klaco House
28-30 St. John'S Square
London
EC1M 4DN
Company NameKandy Promotions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameMeridian Markets Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Valentine & Co
1st Floor Galley House Moon Lane
London
EN5 5YL
Company NameP Brattan Plumbing & Heating Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Wells Street
Scunthorpe
North Lincolnshire
DN15 6HL
Company NameInter-Efeel Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63b Southend Road
Grays
Essex
RM17 5NL
Company NameBlue Planet Environmental Systems Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berkshire
RG19 3JG
Company NameSupanaturals UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Alpine Cottage
Raughton Head
Carlisle
Cumbria
CA5 7DD
Company NameMOVA Ascot Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameSmk-Qm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
29 Sands Road
Paignton
Devon
TQ4 6EG
Company NameMake Joinery Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameMaguire Management & Construction Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Swan Lane
Harleston
IP20 9AN
Company NameFotheringham Booth Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NamePML Marketing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Klaco House 28-30
St Johns Square
London
EC1M 4DN
Company NameSouth Coast Car Sales Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Regal House
Mengham Road
Hayling Island
Hampshire
PO11 9BS
Company NameChigwell Heights Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameHainault Flooring Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameFZ Global Media Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NameMDH Consultants Interim Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameDrinks Brands Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Jsp Accountants Limited, 1st Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameCreative Hue Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameHot Asia Jamz Radio Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameTLA Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameEast End Food & Wine Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
156 East End Road
London
N2 0RY
Company NameHighband Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2014 (same day as company formation)
Appointment Duration3 days (Resigned 06 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Klaco House
28-30 St. John'S Square
London
EC1M 4DN
Company NameHighpace Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
PO Box403 2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
Company NameHighbar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2014 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 27 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameWorkhouse Collection Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63-65 Princelet Street
London
E1 5LP
Company NameArkley Lane Healthcare Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
67 King Edward Road
Leicester
LE5 4DD
Company NameHome Counties Gardening Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 James Martin Close
Denham
Bucks.
UB9 5NN
Company NameImaged Computers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
88b Lower Road
Denham
Uxbridge
Middlesex
UB9 5ED
Company NameRaja'S (Asia) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
353a Great Horton Road
Bradford
West Yorkshire
BD7 3BZ
Company NameRagleth Construction Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Blenheim Close
Meopham
Gravesend
Kent
DA13 0PQ
Company NameLKC Consultants Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameBang Tidy Cleaning & Maintenance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Wells Street
Scunthorpe
North Lincolnshire
DN15 6HL
Company NameSaoirse Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 206, Canada House 272 Field End Road
Eastcote
HA4 9NA
Company NameDavid Lund Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NamePuffins One Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Copperkins Grove
Amersham
Buckinghamshire
HP6 5QD
Company NameAdventure In Sound Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Company NameBluerok Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
41 High Street
Walton On The Naze
CO14 8BG
Company NameCcabin Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
68 Ferndene Road, Herne Hill
London
SE24 0AB
Company NamePizza Night Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
48 New Bridge Road
Hull
HU9 2RE
Company NameRave Interiors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C7-C8 Spectrum Business Centre
Anthony'S Way
Rochester
Kent
ME2 4NP
Company NameMAJI Wisemen Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
29 Westbury Road
Northwood
Middlesex
HA6 3DB
Company NameDavid Shaw Associate Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Cliveden Mead
Maidenhead
Berkshire
SL6 8HE
Company NameCoopers & Co Sales Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameProperty Progressor Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Adam House
1 Fitzroy Square
London
W1T 5HE
Company NameHackney Road Taxi Tyres Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 14 Peterley Business Centre
472 Hackney Road
London
E2 9EQ
Company NameMb Oscar Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 High Road
London
N22 6BX
Company NameGroveplan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
260 Field End Road
Eastcote
Middlesex
HA4 9LT
Company NameDaniel Johnson Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2014 (same day as company formation)
Appointment Duration5 months (Resigned 01 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
SS1 1EA
Company NameGrovepath Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2014 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameGrovebright Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2014 (same day as company formation)
Appointment Duration3 days (Resigned 04 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
Company NameGb London Maintenance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Amwell View
591a New North Road
Hainault
Essex
IG6 3TA
Company NameArrow Environmental Partnership Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameKit4Uni Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit E
Bontoft Avenue
Hull
East Yorkshire
HU5 4HF
Company NameShelldean Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Clinton Place
Seaford
BN25 1NP
Company NameW.A. Macgregor Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Britannia House, Bentwaters Business Park
Rendlesham
Woodbridge
Suffolk
IP12 2TW
Company NameAVDO Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 1a,B,C
Royal Victoria Place
London
E16 1UG
Company NameSkye Creative Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Office D Beresford House
Town Quay
Southampton
SO14 2AQ
Company NameHornchurch Express Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
77 Park Lane
Hornchurch
Essex
RM11 1BH
Company NameStretford Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameAirian Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameParistock Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Sarum Hill
Basingstoke
Hampshire
RG21 8SR
Company NameFrankies Rain Or Shine Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
304 High Road
Benfleet
Essex
SS7 5HB
Company NameZOZK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
103 Junction Road
London
N19 5QX
Company NameHelm Corp Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameGrovechart Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2014 (same day as company formation)
Appointment Duration2 days (Resigned 24 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameGroveprint Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2014 (same day as company formation)
Appointment Duration12 months (Resigned 21 July 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
SS1 1EA
Company NameGK2 Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NamePho Pal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameLondon Gourmet Hot Dog Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameRainbow Miracles Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameCoffee House 31 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
31 Westbury Avenue
London
N22 6BS
Company NameRicefield Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
68 Ferndene Road, Herne Hill
London
SE24 0AB
Company NameRose Central Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
37 High Street
Walton On The Naze
Essex
CO14 8BG
Company NameProbotanical Technologies Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30 Parsonage Street
Isle Of Dogs
London
E14 3DB
Company NameStardeal Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration1 month (Resigned 01 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
40 Bounds Green Road
London
N11 2EU
Company NameStarmist Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration2 months (Resigned 06 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
27 King Edward Road
Basildon
Essex
SS15 6HL
Company NameStarbell Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameArea Engineering Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Torbay Garden Village
Newby West
Carlisle
CA2 6QU
Company NameOutback Commercials Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
61 Hayes End Drive
Hayes
Middlesex
UB4 8HD
Company NameNO. 6 Hair & Blow Dry Bar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
162 Days Lane
Sidcup
Kent
DA15 8JU
Company NameHealth & Safety Environmental Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameIris Education Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameAmmonite Engineering Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameHannah Stowe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
76 Old Barrack Road
Woodbridge
IP12 4ER
Company NameConstruction Demolition Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameA La Mode (Tunbridge Wells) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
56 Station Road
Westgate-On-Sea
Kent
CT8 8QY
Company NameSmithills Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NamePistebasher Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Central Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Company NameShakan Property Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Kumar & Co C5-Research House
Fraser Road
Perivale
Middlesex
UB6 7AQ
Company NameNeliana Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43 Cottesmore Gardens
Leigh On Sea
Essex
SS9 2TF
Company NameTRB Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameESAR Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameVeritas Sports Coaching Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Victoria Road
Woodhouse Eaves
Leicestershire
LE12 8RF
Company NameS & R Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameTINA Deli Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameDDS Electrical UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
50 Hillcrest Road
Biggin Hill
Westerham
Kent
TN16 3TY
Company NameAspenridge Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
105 Putnoe Lane
Bedford
MK41 9AH
Company NamePrestige Motor Base Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameTown Cars Birstall Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
26 Bunkers Lane
Batley
West Yorkshire
WF17 7QN
Company NameM-Hotel (Qatar) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameBIZ Image Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameMind Body Feel Good Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
Company NameSol Diamond Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameGW Capital Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
121 Cat Hill
East Barnet
Hertfordshire
EN4 8HR
Company NameNeurophysiology Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameSouthern Area Asset Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
61 Hayes End Drive
Hayes
Middlesex
UB4 8HD
Company NameAll Engineering Design Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Company NameV & C Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 206, Canada House 272 Field End Road
Eastcote
Middlesex
HA4 9NA
Company NameAZIZ Banquet Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17a Green Lane
Middlesbrough
TS5 7RT
Company NameRolling Adverts Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameT C Gardens Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameSuperview Digital Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Derby Road
Stapleford
Nottingham
NG9 7AA
Company NameBeyaz Kosk Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
85-87 Old Church Road
London
E4 6ST
Company NameJ Evans Block Paving & Tree Work Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameThameside Environmental Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameDr Fpj Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
33 Shepherd Street
Mayfair
London
W1J 7HY
Company NameLavender Lounge Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Station Road
Settle
North Yorkshire
BD24 9AA
Company NameBrycon Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameAtrina Optical Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 104 Wood Green Shopping City Optique 20:20
High Road
London
N22 6YD
Company NameLukas (Bradford) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Quantuma Advisory Ltd
14 Derby Road Stapleford
Nottingham
NG9 7AA
Company NameCarli Pearson Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameFoam 4 U Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
207 Moore Avenue
Bradford
West Yorkshire
BD7 4HR
Company NameGLS Stationery Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameMy Shopping Trolley UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameApex Asset Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
55 Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0PL
Company NameApexfield Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameAmstran Consulting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Barnfield Crescent
Exeter
EX1 1QT
Company NameLink Property Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameSpectrum Eco Restoration Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameGreenland Business Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameJ R Fit Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
237 Gisburn Road
Barnoldswick
Lancashire
BB18 5LG
Company NameCountry Lane Commercials Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
61 Hayes End Drive
Hayes
Middlesex
UB4 8HD
Company NameACW Demolition Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameTraxton Productions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Company NameEvolution Renewables Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NamePalace Leicester Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
317 Abbey Lane
Leicester
LE4 5QJ
Company NameMountbrook Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2014 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
78 Wembley Park Drive
Wembley
Middlesex
HA9 8HB
Company NameMarketing Solutions Essex Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameMountbase Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2014 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 27 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Berry Lane
Rickmansworth
Hertfordshire
WD3 4BT
Company NameDatum Works Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
92 Oak Hill
Hollesley
Woodbridge
IP12 3JZ
Company NameJ & M Ferguson Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
92 Greenfield Gardens
London
NW2 1HY
Company NameElevations Roofing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameRESQ Recovery & Repairs Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 4 Square Street
Bradford
West Yorkshire
BD4 7NP
Company NameFarooq Ali (Bradford) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Northcroft Rise
Bradford
West Yorkshire
BD8 0BW
Company NameValerie Leach Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameJudith Gooding Education Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Glenesk
Woodhall Way
Beverley
HU17 7AZ
Company NameMountbay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 20 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Company NameThe Drinks Cellar (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
191 Botwell Lane
Hayes
UB3 2AP
Company NameTDSK Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
124 Dane Valley Road
Margate
CT9 3RY
Company NameVega Smart Energy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Clarence Centre
6 St George'S Circus
London
SE1 6FE
Company NameWorld Wines And Spirits Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
149 Botwell Lane
Hayes
UB3 2AP
Company NameThe London Firework Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameZAKS 1 Mini Market Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
393 Great Horton Road
Bradford
West Yorkshire
BD7 3DH
Company NamePurple Clubs (Farnham) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Tower Court
Horns Lane
Princes Risborough
Buckinghamshire
HP27 0AJ
Company NameShopalott Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Alton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
Company NameG 4 T Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
56 Station Road
Westgate-On-Sea
Kent
CT8 8QY
Company NameOoony Enterprises Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
69 High Street
Southend On Sea
SS1 1HZ
Company NameT.L.R. Property Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameL.D.L. Scaffolding Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameOffside Football Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Counting House
95 High Street
Watton At Stone
Hertfordshire
SG14 3SZ
Company NameAdvance Developments & Construction Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameReina Mangal Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
107-109 Great Eastern Street
London
EC2A 3JD
Company NameDelinas And J Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Asker House
Tufnell Park Road
London
N7 0PP
Company NameDreiblatt Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameStoker Fitness Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameGecko Technology Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Hatton House Church Lane
Cheshunt
Waltham Cross
EN8 0DW
Company NameHanwell Studios Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Sterling House
Langston Road
Loughton
Essex
IG10 3FA
Company NameJocari Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameBailey & Bourne Design And Innovation Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
68 Ferndene Road, Herne Hill
London
SE24 0AB
Company NameFormflow Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2014 (same day as company formation)
Appointment Duration1 day (Resigned 03 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Tanners Yard
Treadway Street
London
E2 6QB
Company NameSanjay S Patel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Grover Walk Grover Walk
Corringham
Stanford-Le-Hope
Essex
SS17 7LP
Company NameFormbest Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2014 (same day as company formation)
Appointment Duration1 month (Resigned 07 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
298 Park Road
London
N8 8LA
Company NameFormhigh Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2014 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Berry Lane
Rickmansworth
Hertfordshire
WD3 4BT
Company NameFormdata Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2014 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Company NameD M Tall Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Company NameGo Box Technologies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Copperkins Grove
Amersham
Buckinghamshire
HP6 5QD
Company NameEd Goodale Music Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameK & N Wholesalers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Jsp Accountants Limited, First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameM-Hotel (World) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameLIAM Geoghegan Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor, Fitzrovia House
Cleveland Street
London
W1T 6QW
Company NameInnovet Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Church Street
Framlingham
Woodbridge
IP13 9BQ
Company NameMitchell Sadler Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House, 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameGavacan Construction Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Cardinal Point
Park Road
Rickmansworth
WD3 1RE
Company NameStrucos Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
91 Westpole Avenue
Cockfosters
Barnet
EN4 0BA
Company NameSonthuy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
68 Ferndene Road, Herne Hill
London
SE24 0AB
Company NameRSJ Steel Erection Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Hanbury Close
Cheshunt
Hertfordshire
EN8 9BZ
Company NameGalleon Homesdale Division Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameMountcare Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2015 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
128 Ebury Street
London
SW1W 9QQ
Company NameMountmist Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2015 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameRace Exotic Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Merlins Hill Church Lane
Llanddewi Rhydderch
Abergavenny
Monmouthshire
NP7 9TS
Wales
Company NameHLA Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
61 Hayes End Drive
Hayes
Middlesex
UB4 8HD
Company NameEnnio Financial Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Frp Advisory Trading Limited 2nd Floor
110 Cannon Street
London
EC4N 6EU
Company NameKendrick Car Sales (Leicester) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
West View House, 4 Park Knowle Trading Estate
Lutterworth Road
Dunton Bassett
Leicestershire
LE17 5LF
Company NameHerwington Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Universal House
88-94 Wentworth Street
London
E1 7SA
Company NameSelderthorn Investment Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Universal House
88-94 Wentworth Street
London
E1 7SA
Company NameKudos Gas Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
22 Cottingham Road Cottingham Road
Hull
HU6 7RA
Company NameOliver Conquest Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Colonel Fawcett
1 Randolph Street
London
NW1 0SS
Company NameSetbox Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 The Broadway
Woodford Green
Essex
IG8 0HL
Company NameAlmalar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
282-284 Oxford Road
Reading
RG30 1AD
Company NameTOCH Lane Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NamePotters Barbers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
62 High Street
Potters Bar
Hertfordshire
EN6 5AB
Company NameL Dixon Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Longthwaite Farm Court
Warwick Bridge
Carlisle
CA4 8RN
Company NameJhona Car Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
59 Tarleton Court
155-165 High Road
London
N22 6AX
Company NamePrimeform Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 March 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 Talbot Road
Wembley
Middlesex
HA0 4UG
Company NameDeatox Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
69 Lawrence Road
London
N15 4EY
Company NameFarsley Po & News Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Woodhall Park Mount
Stanningley
Pudsey
LS28 7HE
Company NameHarry Levy Properties Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7a Court Street
Faversham
Kent
ME13 7AN
Company NamePrimegrove Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment Duration6 days (Resigned 17 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
103 Harrowdene Road
Wembley
Middlesex
HA0 2JH
Company NameZEOX Media Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
39 Lakeside Rise
Manchester
M9 8QF
Company NameFerndown Wine Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Turbary Road
Ferndown
Dorset
BH22 8AW
Company NameJKR Executive Support Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2015 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
164 Woodrow Avenue
Hayes
Middlesex
UB4 8QR
Company NameFlairmaide Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameElite Wok Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
114 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
Company NameTri-Corner Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameGlobal Tech Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Maynard Close
Bradwell
Milton Keynes
MK13 9HS
Company NameMb (Lewisham) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameBricked Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House, 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameRosa Gilberto Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameKES (Airconditioning) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Pickle Place The Street
Hascombe
Godalming
Surrey
GU8 4JG
Company NameMassawa Restaurant Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
202 Archway Road
London
N6 5BA
Company NamePlantforce Contracting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company NameHarris Newsagents Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30 Spring Gardens
Longcar Lane
Barnsley
South Yorkshire
S70 6BJ
Company NameCVC Smith Terrace Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment Duration3 days (Resigned 06 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Klaco House
28-30 St John'S Square
London
EC1M 4DN
Company NameG. S. P. (London) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
35a Westbury Avenue, Wood Green
London
N22 6BS
Company NameBeacon Crest Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 31 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Company NameGame1234 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Coleman Mansion
Crouch Hill
London
N8 9EJ
Company NamePhoenix South Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameResero Water Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 12 10 Acklam Road
London
W10 5QZ
Company NameCaldari Composites Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameX-Rays And Scans Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameSaltcake Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
19 Sunnymeade
Carlisle
Cumbria
CA2 4NR
Company NameMerkato Restaurant Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
196 Caledonian Road
London
N1 0SQ
Company NamePhonebrokers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameMoneypenny'S Hair Gallery Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Station Road
Settle
North Yorkshire
BD24 9AA
Company NameMiceport (UK) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameSocani Music & Arts Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Hanbury Close
Cheshunt
Hertfordshire
EN8 9BZ
Company NameJ D S P Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameThe Pucci Palace Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Hanbury Close
Cheshunt
Hertfordshire
EN8 9BZ
Company NameSt George Import & Export Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 2.03, Zenith House
69 Lawrence Road
Tottenham
London
N15 4EY
Company NameInsideout Essex Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 3, 91 Mayflower Street
Plymouth
PL1 1SB
Company NameDilan Restaurant Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
185 High Street
Rowley Regis
West Midlands
B65 0DU
Company NameAcclaro Adspectus Video Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
56 Station Road
Westgate-On-Sea
Kent
CT8 8QY
Company NameBrewer Wallace Notaries Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Shackles Chambers
7 Land Of Green Ginger
Hull
HU1 2ED
Company NameFYNE Star Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2015 (same day as company formation)
Appointment Duration1 month (Resigned 01 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Company NameA Rhodes Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
25 Epsom Road, Toton
Nottingham
NG9 6HQ
Company NameFYNE Designs Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2015 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 08 July 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
SS1 1EA
Company NameKAYA Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
44 Norton Road
Bournemouth
BH9 2PY
Company NameBrightfocus Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NameBrightdecor Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
57 Vicarage Lane
London
E15 4HG
Company NameCairns Cuisine Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
PO Box 403, 2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
Company NameD & B Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 High Street
Thatcham
Berks.
RG19 3JG
Company Name1st Electrical Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
70 Denham Green Close
Denham
Uxbridge
UB9 5NB
Company NameG&H Anaesthesia Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameAlljames Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameBWNW Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Windle Way
Carlton Road
Woking
Surrey
GU21 4HE
Company NameH&B Construction Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
160 Sandhurst Road
London
N9 8BD
Company NameIdle Balti Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Albion Road
Bradford
West Yorkshire
BD10 9PY
Company NameAll Digital Photography Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
138a Seven Sisters Road
London
N7 7NS
Company NameJ B Ellison Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30 Mill Close
Settle
North Yorkshire
BD24 9BX
Company NameTananger Bike Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
238 Manor Road
Droylsden
Manchester
M43 6JD
Company NameKeybond Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Kingston Close
Teddington
Middlesex
TW11 9EW
Company NameKeybase Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration1 month (Resigned 04 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsborough Gardens
Greenford
Middlesex
UB6 0JG
Company NameKeyassets Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Arthur G Mead Limited
153-157 Cleveland Street
London
W1T 6QW
Company NameKeypost Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameHINS Takeaway Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Portholme Drive
Selby
North Yorkshire
YO8 4QF
Company NameRelish Us Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Carlton Close
London
NW3 7UA
Company NameThe Square Catering Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameEnable Digital Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameIgenco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Copperkins Grove
Amersham
Buckinghamshire
HP6 5QD
Company NameM C Waste Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Hanbury Close
Cheshunt
Hertfordshire
EN8 9BZ
Company NameDavid Appleyard Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63-65 High Street
Skipton
North Yorkshire
BD23 1DS
Company NameGBBS Realisations Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Resolve Partners 22 York Buildings
John Adam Street
London
WC2N 6JU
Company NameGordino Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameDrone Vision UK Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Hanbury Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BZ
Company NameIdle Balti House Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Albion Road
Bradford
West Yorkshire
BD10 9PY
Company NameHenri'S Sandwich Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Claylands Road
Oval
London
SW8 1NY
Company NameIndus Events Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Jsp Accountants Limited, First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameLydia Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
85-87 Old Church Road
London
E4 6ST
Company NamePrimezone Drive Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2015 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
137 Kingsley Road
Northampton
NN2 7BT
Company NamePrimezone Assets Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2015 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Lansdowne Road
Bridlington
North Humberside
YO15 2QU
Company NameTrade Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameOMI Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
24 Randlesdown Road
London
SE6 3BT
Company NameWRA Care Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Mortimer House Chatsworth Parade
Petts Wood
Orpington
Kent
BR5 1DE
Company NameVision Landscape Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameAvi Euro Incorporation Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameMohamedbhai Medical Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameDuzel Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
186 Philip Lane
London
N15 4JW
Company NameSuevos (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameHelp With Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2015 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Hastings Close
Wembley
Middlesex
HA0 3FG
Company NameCabana 16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5PW
Company NameNIMS Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
269 Woodcock Hill
Harrow
Middlesex
HA3 0PG
Company NameBeautiful Basics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Fitzrovia House 4th Floor
153-157 Cleveland Street
London
W1T 6QW
Company NameBarngrove Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unifruit House
155 High Street
Rickmansworth
Hertfordshire
WD3 1AR
Company NameOpsis Media Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Hatton House Church Lane
Cheshunt
Waltham Cross
EN8 0DW
Company NameLondon Home Shops Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Finance House, 2a Maygrove Road
Kilburn
London
NW6 2EB
Company NameXLR8 Health And Fitness Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
403 Colne Road
Kelbrook
Barnoldswick
Lancashire
BB18 6TG
Company NameRowland Place Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameCostaras Animal Care Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameThe International Hospitality Hall Of Fame Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
A G Mead Limited 4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameSky Costcutter Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
115 Newington Green Road
London
N1 4QY
Company NameFaraday Motor Company Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameJLH Refinishing Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Whitesyke Brampton Road
Longtown
Carlisle
Cumbria
CA6 5TR
Company NameSpeedways Gas Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 2.03, Zenith House
69 Lawrence Road
Tottenham
London
N15 4EY
Company NameMountgold Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2015 (same day as company formation)
Appointment Duration2 months (Resigned 08 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
Company NameEDSM Logistics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
806 - 808 Hyde Road, Gorton
Manchester
M18 7JD
Company NameDonchev Transport Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameSDS Ceramics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
166 Northwood Way
Northwood
HA6 1RB
Company NameEmloc Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Basement Flat
16 Mill Lane
London
NW6 1NS
Company NameVAPE Store London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameSutton Car Care Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Hollands Way
East Grinstead
West Sussex
RH19 3EN
Company NameBRZ Import & Export Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameS & A Grill & Pizza Bar Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 4, Moorfield Shopping Centre, Park Road West
Crosland Moor
Huddersfield
West Yorkshire
HD4 5RX
Company NameLinea Kids Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Heath Street
London
NW3 6TP
Company NameCobble It Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Ashwells Associates Limited, 2nd Floor
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameD Shaw Electrics Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Ashwells Associates Limited, 2nd Floor
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameMb (Andover) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameArda1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
74 Furtherwick Road
Canvey Island
Essex
SS8 7AJ
Company NameROJ1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
169 Long Road
Canvey Island
Essex
SS8 0JD
Company NamePremierfocus Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
PO Box 403 2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
Company NameLittle Nutrition Kitchen Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 James Martin Close
Denham
Bucks.
UB9 5NN
Company NamePremierbase Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (same day as company formation)
Appointment Duration5 days (Resigned 07 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Hunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Company NameRope & Perk Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Woodland House
141 Woodlands
North Harrow
Middlesex
HA2 6EN
Company NameRankport Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 24 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameRankpage Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 05 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameH3O Plumbing & Heating Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Crowberry Lodge
Manor Road
Hayling Island
Hampshire
PO11 0QH
Company NameWork Wanted Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameSpringer Fold Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Springer Fold
Selside
Settle
North Yorkshire
BD24 0HZ
Company NameAndrea Bush Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
15 Halsteads Cottages
Settle
North Yorkshire
BD24 9QJ
Company NameGlobal Modular Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Carlton Close
London
NW3 7UA
Company NameMighty Bite Pizza Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
97 Akeman Street
Tring
Hertfordshire
HP23 6AA
Company NameOscar Fabric Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 8b 41 West Road
London
N17 0RE
Company NameFine Construction Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameCharles Bruce Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5PW
Company NameLockies Kitchen Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameColsterworth Country Store Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Crew-Yard House, Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QZ
Company NameQuest Property Asset Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43 Essex Street
London
WC2R 3JF
Company NameAbbeylocks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
8 Moat Drive
Ruislip
Middlesex
HA4 7QE
Company NameTurneround Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
102 Costead Manor Road
Brentwood
Essex
CM14 4XZ
Company NameLMG Haulage Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameCarebond Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2015 (same day as company formation)
Appointment Duration10 months (Resigned 28 July 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
SS1 1EA
Company NameCarebold Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2015 (same day as company formation)
Appointment Duration10 months (Resigned 28 July 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Royal Terrace
Southend-On-Sea
SS1 1EA
Company NameHighways Road Tar Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor 10 College Road
Harrow
Middlesex
HA1 1BE
Company NameJebel Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
London
N17 6RA
Company NameIndaba Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameGallards Concrete Repairs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
50 Rumfields Road
Broadstairs
Kent
CT10 2PH
Company NameCloud Delivery Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameA & B Healthcare Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
108a Haxby Road
York
YO31 8JP
Company NameT W Furniture Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameF Khan Restaurants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kingsland Business Recovery 14 Derby Road
Stapleford
Nottinghamshire
NG9 7AA
Company NameD.E.M. Transport Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameEthio Opal Gemstones Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9c Newcourt Street
London
NW8 7AA
Company NameGroveplan Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
33 Crespigny Road, Hendon
London
NW4 3DU
Company NameSix Hills Catering Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Hillview Farm Melton Road
Six Hills
Melton Mowbray
LE14 3PU
Company NameTuring Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Avaland House, 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameContinental Entertainment Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2015 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
90 Paul Street
London
EC2A 4NE
Company NameAcebond Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2015 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 December 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
PO Box403 2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
Company NameAcebrook Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
185 Tyne Crescent
Bedford
MK41 7UX
Company NameEagle Eye Security Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
11 Hallfield Road
Bradford
West Yorkshire
BD1 3RP
Company NameCombustion Enhancer Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
48 Coniston Gardens
Wembley
Middlesex
HA9 8SD
Company NameThe Old Windmill House Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameBavarian Festivals Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameHigh Tower Drivers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
West View House Park Knowle Trading Estete
Lutterworth Road
Dunton Bassett
Leicestershire
LE17 5LF
Company NameParmar & Parmar Consultants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameFriends Sandwich Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
49 George Lane
London
E18 1LN
Company NameAnil Minimarket Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
123 Broad Lane
London
N15 4DP
Company NameMakaza Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 2.03, Zenith House
69 Lawrence Road
Tottenham
London
N15 4EY
Company NameLaika Travel Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameBar Celos Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30 Vicarage Road
Watford
WD18 0EH
Company NameGoldenpeak Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Fitzrovia House, 153-157 Cleveland Street
4th Floor
London
W1T 6QW
Company NameGoldenridge Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 11 May 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameRozberin Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
124-128 Roman Road
London
E2 0RN
Company NameVision Architectural Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameLawrence Chartering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Mortimer House 40 Chatsworth Parade
Petts Wood
Orpington
Kent
BR5 1DE
Company NameThe Bespoke Doctor Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2015 (same day as company formation)
Appointment Duration5 years (Resigned 01 January 2021)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
30 Tudor Way Tudor Way
Mill End
Rickmansworth
WD3 8JB
Company NameEliznar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
255 Haselbury Road
London
N9 9TT
Company NameForward Real Estate Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Ashmore Gardens
Bierley
Bradford
West Yorkshire
BD4 6EQ
Company NameCa Hicks Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameHartfold Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 29 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
PO Box 403 2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
Company NameMagic Touch (London) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Coronation Court
Brewster Gardens
London
W10 6AL
Company NameLocum Radiology Services - Lrs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Counting House
95 High Street
Watton At Stone
Hertfordshire
SG14 3SZ
Company NameLearning Links Pedagogic Centre Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
504 Watson Court Stadium Way
Watford
WD18 0GL
Company NameGZK Emdoc Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
80 Langley Hill
Kings Langley
Hertfordshire
WD4 8HE
Company NameSBF Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameThe Whytehurst Partnership Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
9 Greatwood, Yester Road
Chislehurst
Kent
BR7 5HU
Company NameC.K. Pocock Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 Sutton Crescent
Barnet
Greater London
EN5 2SS
Company NameGaryscott's Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameM C Fabrications & Engineering Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
21 Harborough Road, Oadby
Leicester
Leicestershire
LE2 4LA
Company NameNoli Mentiri Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameGeorge Best Constructions (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameG Best Property Developers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Gloucester Crescent
Staines-Upon-Thames
Middlesex
TW18 1PS
Company NameArtsmart Forwarding Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Unit 30 Phoenix Distribution Park
Phoenix Way
Heston
Middlesex
TW5 9NB
Company NameGo Best Property Developers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Ashwells Associates Limited, 2nd Floor
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameCatten Training Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Regal House
Mengham Road
Hayling Island
Hampshire
PO11 9BS
Company NameDelam London Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite 103 First Floor Station Road
46 North Harrow
Harrow
HA2 7SE
Company NameBrookcraft Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2016 (same day as company formation)
Appointment Duration4 months (Resigned 03 June 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Oakridge Place Beaconsfield Road
Farnham Common
Slough
Berks.
SL2 3AH
Company NameBrookpath Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameMb Tunbridge Wells Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameSD8 Consultants Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameLifestyle Catering Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Northfield Road
Pocklington
York
YO42 2EF
Company NameMb (Merry Hill) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameSalebazar Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
183 St. Pauls Avenue
Harrow
Middlesex
HA3 9PT
Company NameWSA Sports Bar & Grill Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameGlent Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Arthur G Mead Limited, 4th Floor, Fitzrovia House
153 - 157 Cleveland Street
London
W1T 6QW
Company NameBelorosa Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Arthur G Mead Limited, 4th Floor, Fitzrovia House
153 - 157 Cleveland Street
London
W1T 6QW
Company NameWipeout Events Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
21 Harborough Road, Oadby
Leicester
Leicestershire
LE2 4LE
Company NameYN Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Lake View
Edgware
Middlesex
HA8 7SA
Company NameEagleprime Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG
Company NameXP Tree Care Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
43 Altys Lane
Ormskirk
Lancashire
L39 4RG
Company NameIFA On Demand Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameIAIN Little Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5 Fisher Street
Carlisle
Cumbria
CA3 8RR
Company NameJ. S. Services (Hitchin) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
102 Fulham Palace Road
London
W6 9PL
Company NameConsamoz Consulting Associates Of Mozambique Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite A, Second Floor, Barry House
20-22 Worple Road
London
SW19 4DH
Company NameP & N Waste Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Moulton Avenue
Hounslow
Middlesex
TW3 4LP
Company NameElitepoint Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 21 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
95 The Counting House
95 High Street
Watton At Stone
Herts
SG14 3SZ
Company NameSROO Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameRailton Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameJoie De Vivre London Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameRuislip Tutors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameJ. Crawford Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameStent Fire Protection Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Carlton Close
London
NW3 7UA
Company NameGreen Brick Homes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Hatton House Church Lane
Cheshunt
Waltham Cross
EN8 0DW
Company NameWhyte & Miller Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Oakfield House Inholmes Lane
Beeford
Driffield
YO25 8BG
Company NameClearview Concepts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameShrode Homes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameE J S Yorkshire Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Kingfisher Court, Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Company NameM & R Property Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameAtlas Car Hire Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
No. 7 Amwell View
591a New North Road
Hainault
Essex
IG6 3TA
Company NameRiley Transport Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameBerry & Burling (Property Developers) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameKent And Surrey Medical Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
4 The Grange
High Street
Westerham
Kent
TN16 1AH
Company NameMcCartney Engineering Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
63 Maxwell Drive
Kingstown
Carlisle
CA6 4EB
Company NameKirklou Property Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameGrey Green Property Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameDunamis Cc Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane
Manchester
M18 7JL
Company NameIK Property Investment Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
127 New Road
High Wycombe
Buckinghamshire
HP12 4RH
Company NameEllis Agricultural Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Oak Tree Farm Crossbank Road
Addingham
Ilkley
West Yorkshire
LS29 0FA
Company NameQuelon-Gas Engineering And Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite A, Second Floor, Barry House
20-22 Worple Road
London
SW19 4DH
Company NameHarbour Framing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Regal House
Mengham Road
Hayling Island
Hampshire
PO11 9BS
Company NameMozpol-Engineering Activities Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Unit 12, 10 Acklam Road
Notting Hill
London
W10 5QZ
Company NameJames Property Building Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameMind Body & Spirit Events Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameLater Life And Funeral Planning Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane, Gorton
Manchester
M18 7JL
Company NameDSM Logistics (Manchester) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106-108 Reddish Lane, Gorton
Manchester
M18 7JL
Company NameSHQ Apartments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
6 Bruce Grove
Tottenham
London
N17 6RA
Company NameD & H Building And Damp Proofing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Pgk Associates Limited, Unit 206, Canada House
272 Field End Road
Eastcote
Middlesex
HA4 9NA
Company NameClokall Builders & Decorators Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Pgk Associates Limited, Unit 206, Canada House
272 Field End Road
Eastcote
Middlesex
HA4 9NA
Company NameElitepace Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration1 month (Resigned 12 September 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
PO Box 403 2 Denby Dale Road
Wakefield
WF1 2WT
Company NameMy Chocolate Strawberry Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameDerma Options Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameRobinson Dixon Homes Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Longthwaite Farm Court
Warwick Bridge
Carlisle
CA4 8RN
Company NameRobinson Dixon Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Longthwaite Farm Court
Warwick Bridge
Carlisle
CA4 8RN
Company NameRobinson Dixon Land Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Longthwaite Farm Court
Warwick Bridge
Carlisle
CA4 8RN
Company NameMb Stratford Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Powerhouse
21 Woodthorpe Road
Ashford
Middlesex
TW15 2RP
Company NameResero Energy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite A, Second Floor, Barry House
20-22 Worple Road
London
SW19 4DH
Company NameSkyler Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close
Matford Business Park
Exeter
Devon
EX2 8PW
Company NameTechmoves (Manchester) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106/108 Reddish Lane, Gorton
Manchester
M18 7JL
Company NameA4 IT Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameLinkport Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment Duration2 days (Resigned 06 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
48 Belsize Park
London
NW3 4EE
Company NameLinkcode Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment Duration2 days (Resigned 06 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
48 Belsize Park
London
NW3 4EE
Company NameKris & Hayden Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
16 Wolton Road
Kesgrave
Ipswich
IP5 2YJ
Company NameLinkflow Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 03 January 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
PO Box 403 2 Denby Dale Road
Wakefield
WF1 2WT
Company NameUnity Consultancy Services (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameFSS (Parking) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
3 Hardman Street
Manchester
M3 3HF
Company NameMb (Leicester) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Powerhouse
21 Woodthorpe Road
Ashford
Middlesex
TW15 2RP
Company NameFormcare Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
PO Box 403 2 Denby Dale Road
Wakefield
WF1 2WT
Company NameFormprime Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
PO Box403 2 2 Denby Dale Road
Wakefield
WF1 2WT
Company NameEclat Pa Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameRose & Grace Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
62 Bentwaters Parks
Rendlesham
Woodbridge
IP12 2TW
Company NameEclipse Beauty Products Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameDick Mortimer Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Bank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
Company NameS & Rj Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameRes (South East) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
23 Queens Gate Road
Ramsgate
CT11 7RG
Company NameCleanway Energy Development Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Suite A, Second Floor, Barry House
20-22 Worple Road
London
SW19 4DH
Company NameEspadinha Coffee Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
191 Botwell Lane
Hayes
UB3 2AP
Company NameEspadinha Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
191 Botwell Lane
Hayes
UB3 2AP
Company NameJewellery Trader Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NameTayloredrail Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
21 Upper Grove
Margate
CT9 1QT
Company NameFirst Lawyers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Jsp Accountants Limited First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameFirmline Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (same day as company formation)
Appointment Duration5 months (Resigned 10 June 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2 Denby Dale Road
Wakefield
WF1 2WT
Company NameLegion Plant Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameO Cortico Restaurante Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106/108 Reddish Lane Gorton
Manchester
M18 7JL
Company NamePr Event Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
38 The Fairway
Northwood
Middlesex
HA6 3DY
Company NameJSC Waste Management Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
42 Queens Court Ride
Cobham
KT11 1BB
Company NameAcehurst Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (same day as company formation)
Appointment Duration1 month (Resigned 06 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
PO Box 403 2 Denby Dale Road
Wakefield
WF1 2WT
Company Name77 Automotive Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
First Floor Office Westerham Garage
190 London Road
Westerham
Kent
TN16 2DJ
Company NameRED. C Electrical Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106/108 Reddish Lane Gorton
Manchester
M18 7JL
Company NameMas Transport Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106/108 Reddish Lane Gorton
Manchester
M18 7JL
Company NameVimakeys Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
13 Lawrence Road
Pinner
Middlesex
HA5 1LH
Company NameElluna Homes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Jsp Accountants Limited First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameG & L Building Contractors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameG & L Construction Services (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameLucky Hkd Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsborough Gardens
Greenford
Middlesex
UB6 0JG
Company NameMEDI Master Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
17 Gainsborough Gardens
Greenford
Middlesex
UB6 0JG
Company NameNatraj Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameBAGS & Tags Processing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
7 Amwell View
591a New North Road
Hainault
Essex
IG6 3TA
Company NameGanmoney Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameAppointments.co.uk Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106/108 Reddish Lane Gorton
Manchester
M18 7JL
Company NameExtensions And Lofts Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Ashwells Associates Limited
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameRedhead Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
106/108 Reddish Lane Gorton
Manchester
M18 7JL
Company NameL & N D Development And Design Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Company NameMark Davies Medical Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Arthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Company NameMulberry & Pier Protective Coatings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1066 London Road
Leigh On Sea
Essex
SS9 3NA
Company NameForest Floors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 Western Road
Romford
Essex
RM1 3JT
Company NameSMC Building Solutions Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1066 London Road
Leigh On Sea
Essex
SS9 3NA
Company NameCasicare Holistic Approaches Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Begbies Traynor (Central) Llp
1 Kings Avenue
London
N21 3NA
Company NameCasicare Management Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Begbies Tryanor (Central) Llp
1 Kings Avenue
London
N21 3NA
Company NameCasicare Thornton Manor Care Centre Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Begbies Traynor (Central) Llp 1
Kings Avenue
London
N21 3NA
Company NameAlert Cms Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Teh Chapel
Bridge Street
Driffield
YO25 6DA
Company NameJ. Rix Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
The Town Hall Burnley Road
Padiham
Burnley
Lancashire
BB12 8BS
Company NameA&B Women'S Health Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
110 Cannon Street
London
EC4N 6EU
Company NameSurebuild Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Fortis Insolvency Limited
683-693 Wilmslow Road
Manchester
M20 6RE
Company NamePETA Longstaff Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameSouthlands Lodge Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
Company NameWychwood 2014 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Satago Cottage
360a Brighton Road
South Croydon
Surrey
CR2 6AL
Company NameEquitable Law Capital Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1066 London Road
Leigh On Sea
Essex
SS9 3NA
Company NameElitecover Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales
Company NameFCJ Capital Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameProperty Pitstop Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameMangia Bene Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Jupiter House, Warley Hill Business Park
The Drive
Brentwood
CM13 3BE
Company NameSimon Thornton Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Yorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Company NameD.W.B. Waste Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Gladstone House 77-79 High Street
Egham
TW20 9HY
Company NameEURO Market (Bradford) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
14 Derby Road
Stapleford
Nottingham
NG9 7AA
Company NameThames Wines Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O. Jsp Accountants Limited, First Floor
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameMagnus Build Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Centre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Company NameCutncopy Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
C/O Expedium Limited Gable House
239 Regents Park Road
London
N3 3LF
Company NameCovent Garden Fishmongers Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5PW
Company NameMiles Ahead Electrical Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2015)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Begbies Traynor The Officers Mess Business Centre
Royston Road
Duxford
Cambridge
CB22 4QH
Company NameHartcroft Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
Fitzrovia House 4th Floor
153-157 Cleveland Street
London
W1T 6QW
Company NameWGK Decorating Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2016)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
1066 London Road
Leigh On Sea
Essex
SS9 3NA
Company NameNordic Press Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2017)
Assigned Occupation Insolvency Practitioner
Addresses
Correspondence Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Registered Company Address
26 Stroudley Road
Brighton
East Sussex
BN1 4BH

Appointment Timeline

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