British – Born 63 years ago (April 1961)
Company Name | ADA Enterprises (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2001 (1 year, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (Resigned 06 December 2012) |
Assigned Occupation | Company Formation Agent |
Country of Residence | Wales |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address Abbey House 342 Regents Park Road London N3 2LJ |
Company Name | Rolop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Sudorf Tools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 29 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 17 Markham Drive Southport Merseyside PR8 6XR |
Company Name | Ctyres .Co.Uk. (Online) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Ctyres.Co.Uk 97-99 Carlisle Road Bradford West Yorkshire BD8 8BY |
Company Name | Bmedical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 256 Hammersmith Road London W6 7LB |
Company Name | HASS Foods Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Foldfarm Galley Lane Barnet Hertfordshire EN5 4RA |
Company Name | Cascade Construction North East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 60 Greythwaite Chester Le Street County Durham DH2 2UH |
Company Name | Derban Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Jasgold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Unique Travel (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 7 Clarence Road Grappenhall Warrington WA4 2PH |
Company Name | Edray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 30 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 409-411 Croydon Road Beckenham BR3 3PP |
Company Name | Hilbeck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 2nd Floor 38 Warren Street London W1A 2EA |
Company Name | Midaforce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | 58-60 Nibthwaite Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2010 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 13 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 12 Vi 12 Victoria Mansion Victoria Close Rickmansworth Hertfordshire WD3 4EQ |
Company Name | Gb (UK) Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | The Sustainable Eel Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 13 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Guildhall Chambers Axbridge Accountancy Ltd Guildhall Chambers Axbridge Somerset BS26 2AP |
Company Name | Stuart Miller Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 247 High Road Wood Green London N22 8HF |
Company Name | Eat Great Meat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 27 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 34 Ivy Bank Close, Ingbirchworth Penistone Sheffield S36 7GT |
Company Name | Cook Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Company Name | Silnak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 47 Westway London SW20 9LX |
Company Name | Chicoland (Chester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 85 - 87 Vauxhall Road Liverpool L3 6BN |
Company Name | Club Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 21 Bryanston Street Marble Arch London W1H 7AB |
Company Name | ULK London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 29 Cranwich Road London N16 5HZ |
Company Name | Mechspan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Shiftworks Unit 18 27 Market Street Hoylake Wirral CH47 2BG Wales |
Company Name | B & B Timber & Builders Merchants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Muallah Weissbraun & Co 220 The Vale London NW11 8SR |
Company Name | Black Knight Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Comer Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Baguette Cafe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Asford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 04 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 56 Grove Road Berry Hill Coleford Gloucestershire GL16 8QX Wales |
Company Name | Delva Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 71 St. Andrews Street North Bury St. Edmunds Suffolk IP33 1TZ |
Company Name | Gincaz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 12 Kew Crescent Cheam Sutton SM3 9RT |
Company Name | Drito Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 48 Crookston Road London SE9 1YB |
Company Name | Elipax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Agata London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 119 Newington Causeway London SE1 6BN |
Company Name | Rams Kebab House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 18 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 28 Stoneleigh Broadway Epsom Surrey KT17 2HU |
Company Name | MYC Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 475-477 High Road Leyton London E10 5EL |
Company Name | Litmay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Prina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Nafdon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 10 Wood Sorrel Way Lowton Warrington WA3 2GX |
Company Name | Delto Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 291 Green Lanes London N13 4XS |
Company Name | Axcroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4 The Arcade, Regent Street Ellesmere Port CH65 8DX Wales |
Company Name | Alkma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Plovers Cherry Green Lane Westmill Buntingford SG9 9LE |
Company Name | Centrona Gas Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 152 - 160 City Road London EC1V 2NX |
Company Name | Centrona Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Kemp House 152 - 160 City Road London EC1V 2NX |
Company Name | DESA Sms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 14 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 11 Coldbath Square London EC1R 5HL |
Company Name | West 4 Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Azacraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 84 Castlewood Road London N16 6DH |
Company Name | Filgate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 2nd Floor 38 Warren Street London W1A 2EA |
Company Name | Supal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Kaliante Radiators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 26 Northleigh Road Firswood Manchester M16 0EQ |
Company Name | Postech Till Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Aritan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 89 High Road London N2 8AG |
Company Name | Abima Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 01 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 239 High Street Waltham Cross London Herts EN8 7BE |
Company Name | Dermark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 485 High Road Tottenham N17 6QA |
Company Name | Linberg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 174 Kyverdale Road London N16 6PT |
Company Name | Nilca Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 30 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 136 High Street Tenterden TN30 6HT |
Company Name | Add Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Rufel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Bismol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Wasin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Yascan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | EYFS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 26 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 110-112 Lancaster Road New Barnet Herts EN4 8AL |
Company Name | Ivory Consulting (2010) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Kings Buildings Hill Street Lydney Glos GL15 5HE Wales |
Company Name | Phoenix Visions World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 02 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 51 King Edwards Road Edmonton London N9 7RL |
Company Name | LWA Building & Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 07 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | La Luna Pizza & Pasta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 15 Tyrrell Square Mitcham CR4 3SD |
Company Name | Tic Green Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Greengate, Cardale Park Harrogate HG3 1GY |
Company Name | Studio U C Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 26 Carlingford Road London NW3 1RX |
Company Name | Mezz9.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Rectory Field Nursery Rectory Road Wanlip Leicester Leicestershire LE7 4PL |
Company Name | Glenarm Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 9 Corbets Tey Road Upminster Essex RM14 2AP |
Company Name | Bilkon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 229 Blackstock Road London N5 2LL |
Company Name | Stitches (Cardiff) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 291 Green Lanes London N13 4XS |
Company Name | Crazy Cuts (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Huldax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House, 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Kilic & Kilic Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 307 West Green Road London N15 3PA |
Company Name | Equator Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Wacton Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 50 Ashbourne Road London W5 3DJ |
Company Name | SUMU London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 79 Robin Hood Lane London SW15 3QR |
Company Name | Axelmark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Kerdale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 31 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 19 Kingdon Road London NW6 1PJ |
Company Name | Gelstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 25 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Kalamu House 11 Coldbath Square London EC1R 5HL |
Company Name | Racing Breaks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 30 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Cloister Court 22-26 Farringdon Lane London EC1R 3AJ |
Company Name | Racingbreaks.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 08 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Cloister Court 22-26 Farringdon Lane London EC1R 3AJ |
Company Name | Gelbix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ |
Company Name | Tilbex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Fikol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Derez Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Sedkel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | D. & R. Bugg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address The Rookery Rookery Road Bicker Boston Lincolnshire PE20 3DB |
Company Name | Abiva Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Sudin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Imlet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Tadek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address One Crown Square Church Street East Woking Surrey GU21 6HR |
Company Name | Quasa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Tilzan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 8 Thorpes Close Guildford Surrey GU2 6YD |
Company Name | Arcelle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 259 London Road Leicester LE2 3BE |
Company Name | Molita Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Kalamu House 11 Coldbath Square London EC1R 5HL |
Company Name | Kinola Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 2nd Floor 38 Warren Street London W1A 2EA |
Company Name | Asino Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Biplan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 32 Shakespeare Avenue Langdon Hills Basildon Essex SS16 6DN |
Company Name | AROX Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 6 Grosvenor Gardens London NW11 0HG |
Company Name | UJT Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Japonica House 8 Spring Villa Park Edgware Middx HA8 7XT |
Company Name | Dascra Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 4, Jardine House 1c Claremont Road Teddington TW11 8DH |
Company Name | Coplon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Gektal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Isabella Florists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 10a Aldermans Hill London N13 4PJ |
Company Name | E1 Group (Holdings) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 18 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Palace Gates Road London N22 7BN |
Company Name | Ready Steady Move Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 86-90 Paul Street London EC2A 4NE |
Company Name | Asava Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address The Old Barn Wood Street Swanley BR8 7PA |
Company Name | Refik Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Ubiza Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Newspaper House Tannery Lane Penketh Warrington WA5 2UD |
Company Name | Gikma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Hisbo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Erzab Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | JHR Developments (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Diamond Court Water Street Bakewell Derbyshire DE45 1EW |
Company Name | Erisan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 162 Holmwood Road Enfield Middlesex EN3 6QE |
Company Name | Cresna Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 21 Castlewood Road London N16 6DL |
Company Name | South Tottenham Kehila Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF |
Company Name | Kiplan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 08 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | 749 Finchley Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 28 Minchenden Crescent London N14 7EL |
Company Name | LCP Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 64 High Street Lyndhurst Hampshire SO43 7BJ |
Company Name | College Autos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 25 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Jones & Co 10 Hagley Road Stourbridge West Midlands DY8 1PS |
Company Name | Lion Hospitality Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Ferny Knowle Farm Sheen Buxton SK17 0ER |
Company Name | Dean Forest Cycles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 22 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Kingscott Dix (Cheltenham) Ltd Stella Way Bishops Cleeve Cheltenham GL52 7DQ Wales |
Company Name | Sipnal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
Company Name | Afgal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Zunal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Cerpan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Kivam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Rasok Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Vilfin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB |
Company Name | Wazbon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Valbin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Piazza Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 14 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 23 China Works 100 Black Prince Road London SE1 7SJ |
Company Name | Peterborough Shopping Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Lerok Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Rumal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Origin Design And Engineering Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Yukal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Prior Avenue Sutton Surrey SM2 5HX |
Company Name | Sefgo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Yerdan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Company Name | Kasbo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Pelkus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 317 Long Drive Ruislip HA4 0HT |
Company Name | ZILU Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 16 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Landstyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 407 Green Lanes London N4 1EY |
Company Name | Crius Aviation Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Kalamu House 11 Coldbath Square London EC1R 5HL |
Company Name | Minark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 25 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Js & Co Accountants 26 Theydon Road London E5 9NA |
Company Name | Peak Plant Supports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Diamond Court Water Street Bakewell Derbyshire DE45 1EW |
Company Name | DKP Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 35 Milford Street Salisbury Wiltshire SP1 2AP |
Company Name | Property Zone (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT |
Company Name | GRPL Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 20 Warton Drive Hull Road Woodmansey East Riding Of Yorkshire HU17 0FB |
Company Name | EMS Kitchen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 2nd Floor 15 Montpelier Vale London SE3 0TA |
Company Name | Mel's Care Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 286b Chase Road Southgate London N14 6HF |
Company Name | Rh Wilson (Commercials) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
Company Name | Girasole Import/Export Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 46 Highfield Drive Bakewell Derbyshire DE45 1GW |
Company Name | Spitfire The One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
Company Name | Orange Flair Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 120 Cockfosters Road Barnet EN4 0DZ |
Company Name | Graham Jones Music Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 8 months (Resigned 06 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 32 Addison Grove Chiswick London W4 1ER |
Company Name | Actvale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 06 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 14 David Mews London W1U 6EQ |
Company Name | Gerard Fashions Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Kalamu House 11 Coldbath Square London EC1R 5HL |
Company Name | Woodbine Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 120 Cockfosters Road Barnet EN4 0DZ |
Company Name | Regency Dry Cleaners (London) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 198a Norwood Road West Norwood London SE27 9AU |
Company Name | Almond Properties (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 39 Colebrooke Avenue London W13 8JZ |
Company Name | Ilhan Motors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Rear Of 408 408 West Green Road London N15 3PX |
Company Name | Aurora Aerospace Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 60 Ardgowan Road London SE6 1UU |
Company Name | Agina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 12 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4 Quex Road London NW6 4PJ |
Company Name | Beliz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 291 Green Lanes London N13 4XS |
Company Name | Trident House Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 5 months (Resigned 01 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 9 Manor Parade, Manor Road London N16 5SG |
Company Name | Ginace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1b Bethune Road London N16 5BW |
Company Name | OLAY Newspaper Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Ground Floor, Unit 1, 493 Green Lanes Palmers Green London N13 4BS |
Company Name | Va Law Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | A13 Taxis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Ground Floor East Ground Floor East 30-40 Eastcheap London EC3M 1HD |
Company Name | KEM Tyres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 468 Hertford Road London N9 8AD |
Company Name | Tiny Hair & Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 23 Hilsea Street London E5 0SG |
Company Name | Rising Angels Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 24a Sydenham Road London SE26 5QW |
Company Name | UCUR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Metropark Investments (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Palace Gates Road London N22 7BN |
Company Name | UCS Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Gengold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 120 Cockfosters Road Barnet EN4 0DZ |
Company Name | Kazon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 29 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 1 61 Sutherland Road London E17 6BH |
Company Name | Bowers Traditional Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Jones & Co 10 Hagley Road Stourbridge West Midlands DY8 1PS |
Company Name | Meltzer Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Golders Close Edgware HA8 9QD |
Company Name | Fresco Fish Market Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 302 Wightman Road Hornsey London N8 0LT |
Company Name | Evans Technical Publications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
Company Name | Adana Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 21 East Street Bromley BR1 1QE |
Company Name | TLK Capital Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 26 Chorley New Road Bolton BL1 4AP |
Company Name | Tower Garments (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit J 17 Queensway Enfield Middlesex EN3 4SA |
Company Name | Bilrose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Conel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Derol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 59 Queen Elizabeths Walk London N16 5UG |
Company Name | Hildo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Calda Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Hindale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Darona Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Dinagold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | LONI Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 9 The Hive Northfleet Kent DA11 9DE |
Company Name | Tulsa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Wandale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Saint Peter's College Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 68 Stoke Newington High Street London N16 8EL |
Company Name | Thinplug Trading Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Pearl & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 72 Barnfield Wood Road Beckenham BR3 6SU |
Company Name | Aroma Kebab Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 95 Kingston Road New Malden Surrey KT3 3PA |
Company Name | NEIL Harrison Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co. Durham DL17 8JH |
Company Name | ELA Caterers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Celman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 2nd Floor 38 Warren Street London W1A 2EA |
Company Name | Nilacraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address First Floor Offices 94 Stamford Hill London N16 6XS |
Company Name | Ark Process Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 The Royal Hoylake Merseyside CH47 1HS Wales |
Company Name | Scotch Egg Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Grove House 2 Woodberry Grove London N12 0DR |
Company Name | Airport Transportation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Apl Office Novotel Cherry Lane West Drayton UB7 9HJ |
Company Name | Initial Group Of Companies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address The Paddock Leasingthorne Road Kirk Merrington Spennymoor DL16 7JW |
Company Name | High Cadence Cycling Tours Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Flat E, St Clements Church Hall, Davey Close Davey Close Flat E, St Clements Church Hall London Islington N7 8BB |
Company Name | The Skin Care (North Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Company Name | Arlington Crown Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 202 Green Lanes London N13 5UE Registered Company Address 202 Green Lanes London N13 5UE |
Company Name | Velvet Razor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 23 Albert Road Addlestone Surrey KT15 2PX |
Company Name | Stone's Cafe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Fulca Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Dalin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Merto Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 118 Wellington Street London SE18 6XY |
Company Name | Double O Seven Lounge & Grill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 302 Wightman Road Hornsey London N8 0LT |
Company Name | Comanche Warbirds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
Company Name | A P Windows & Doors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Devarshi Photo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2012 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 22 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 8 Pinner View Harrow Middlesex HA1 4QA |
Company Name | JM & B Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ |
Company Name | Fendel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 - 6 Savoy Parade Southbury Road Enfield EN1 1RT |
Company Name | Plough Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Rv Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 10 Essex Road London E4 6DG |
Company Name | Bancrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | DIPO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | 3 days, 23 hours (Resigned 01 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 9a Eagle Way Great Warley Brentwood Essex CM13 3BP |
Company Name | Davcraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4 Quex Road London NW6 4PJ |
Company Name | Cergold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 14 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Michael Benton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 17, Barking Industrial Estate Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ |
Company Name | Kopin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 14 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Link Maker Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 09 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 159 High Street Barnet EN5 5SU |
Company Name | B Accounting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Saadiya Ahmad Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Company Name | REID Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Telida Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 14 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Penforce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | 4 months (Resigned 23 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 170c Dalston Lane Hackney London E8 1NG |
Company Name | JML Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Blumen Estates Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 12 Wellington Avenue London N15 6AS |
Company Name | Watford Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 03 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 44 Greenhill Road Harrow HA1 1LD |
Company Name | Fordgate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 July 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Fordgate House 1 Allsop Place London NW1 5LF |
Company Name | Future Fire Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 12 Fratton Road Portsmouth Hampshire PO1 5BX |
Company Name | NP Law Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Henry Daniel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 1 Mayfair Place London W1J 8AJ |
Company Name | UMUT Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 5, Medipak Unit Axe Road Bridgwater TA6 5LJ |
Company Name | Najaf And Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 21 Aviary Way Worksop S81 0FD |
Company Name | Vilana Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 6 months (Resigned 25 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 34 Station Road Parkstone Poole Dorset BH14 8UD |
Company Name | Telmark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 17 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 2nd Floor 38 Warren Street London W1A 2EA |
Company Name | Valley Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | 6 months (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Comer Homes Architectural Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | ADI Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Greenside Heat & Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 6 Ramillies Road London NW7 4LX |
Company Name | Steel Homes Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Tudor Rose (Penge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 11 Central Parade High Street London SE20 7TN |
Company Name | Fisher One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Wexfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 21 Lammas Street Carmarthen Dyfed SA31 3AL Wales |
Company Name | MEGA Deals (Peterborough) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Add Wealth Estate Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Villa Advisor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Kalivera Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 427 Caledonian Road N London N7 9BG |
Company Name | Highbury Fish & Chips Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Justice Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Cinax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 44 Theydon Road London E5 9NA |
Company Name | ZANI Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 923 Finchley Road London NW11 7PE |
Company Name | SFR Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Company Name | 50 The Vale Clinic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | 11 months (Resigned 10 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 50 The Vale London NW11 8SG |
Company Name | ZEB Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Moonstar Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 1 Park Grove Mirfield West Yorkshire WF14 9HW |
Company Name | All That Gas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 77 Firs Park Avenue Winchmore Hill London N21 2PU |
Company Name | Rinastyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 16 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 100 High Ash Drive Leeds LS17 8RE |
Company Name | Cegra Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 26 August 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 3 Coach House Yard Hampstead High Street London NW3 1QF |
Company Name | A D Residential Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 1b Murray Street London NW1 9RE |
Company Name | Myddletons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 29 August 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address R/O Christopher Place 108 Myddleton Road London N22 8NQ |
Company Name | Chester And Oakley Beds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 August 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 25 Mount Street Bradford BD4 8TA |
Company Name | Juliana Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Soho Works White City 2 Television Centre 101 Wood Lane London W12 7FA |
Company Name | Melulu Baby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Simply Organic (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 05 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 302 Wightman Road Hornsey London N8 0LT |
Company Name | CRC (Southend) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Ferdan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 6 Portland Avenue London N16 6ET |
Company Name | Nanonu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2015 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 29 October 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 5 25-27 The Burroughs London NW4 4AR |
Company Name | Ruby Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (same day as company formation) |
Appointment Duration | 6 months (Resigned 02 August 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 22 High Street Shefford SG17 5DG |
Company Name | YYYK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Legion Barbell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2015 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 30 Dragonfly Way Folkestone Kent CT18 7FY |
Company Name | Bexfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Ascon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 2nd Floor 38 Warren Street London W1T 2EA |
Company Name | Pelrose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 1 33 Shaftesbury Road Upper Edmonton London N18 1SW |
Company Name | Belica Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | SENA Hampshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | CHCS International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address St Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB Wales |
Company Name | Chemsoft Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address St Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB Wales |
Company Name | Chemlabel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address St Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB Wales |
Company Name | Begum (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Pop Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Chemware Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 13 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address St Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB Wales |
Company Name | Dulwich Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 21 East Street Bromley BR1 1QE |
Company Name | M U Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Laney Gas Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Cendale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 2nd Floor 38 Warren Street London W1A 2EA |
Company Name | Colta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Dancroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2015 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 27 October 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 130 High Road London N15 6JN |
Company Name | Templestone Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 202 Green Lanes London N13 5UE |
Company Name | Safeware Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address St Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB Wales |
Company Name | C G Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 July 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 302 Wightman Road Hornsey London N8 0LT |
Company Name | The Blackstock Pub Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 284 Seven Sisters Road London N4 2HY |
Company Name | Fincraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Netcross Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 September 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 130 High Road London N15 6JN |
Company Name | Andale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | 724 Arabul .com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 68 Stoke Newington High Street London N16 8EL |
Company Name | Betcrown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 07 December 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | JSF Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 December 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 141a Stamford Hill London N16 5LG |
Company Name | Prestige Electrics Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Cottage 1 Whitewebbs Farm Whitewebbs Road Enfield EN2 9HS |
Company Name | L Murphy Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 25-27 The Burroughs London NW4 4AR Registered Company Address 302 Wightman Road Hornsey London N8 0LT |
Company Name | Wonderful Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 January 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 767-769 High Road London N12 8JY |
Company Name | Wonderful Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 January 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 767-769 High Street London N12 8JY |
Company Name | Wonderful Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 January 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 767-769 High Road London N12 8JY |
Company Name | Wonderful Homes (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 January 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 767-769 High Road London N12 8JY |
Company Name | Fencrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2016 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 08 July 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Goodsyard Tottenham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 10 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Lilywhite House 782 High Road London N17 0BX |
Company Name | Pondville Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 11 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 115 Craven Park Road London N15 6BL |
Company Name | Grand Investment Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 9 Gaselee Street London E14 9QZ |
Company Name | Landfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 May 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address 479 Holloway Road London N7 6LE |
Company Name | Mondale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 09 June 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Fordgate House 1 Allsop Place London NW1 5LF |
Company Name | Barax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address 222 High Street Cheltenham Gloucestershire GL50 3HF Wales |
Company Name | Relso Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 May 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 31a River Road Barking Essex IG11 0DA |
Company Name | Ko.Di. Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 122 Tamarin Gardens Cambridge CB1 9GJ |
Company Name | JPF Film And Tv Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Durak Tantuni Salonu Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 390 West Green Road London N15 3PX |
Company Name | Iamathlete Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 27 St. Cuthberts Street Bedford MK40 3JG |
Company Name | Hercraft Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 3b Eley Estate Nobel Road London N18 3BH |
Company Name | Hilpex Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 01 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 17 High Street Brackley Northamptonshire NN13 7DW |
Company Name | Gulen Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 128 Cricklewood Broadway London NW2 3EE |
Company Name | Haxin Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Beaumont Accountancy Services First Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Company Name | Jazban Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
Company Name | Fomro Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Tilop Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | AI Plumbing Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 73 Torridon Road London SE6 1RQ |
Company Name | Ideal London Homes Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 44 Greenhill Road Harrow HA1 1LD |
Company Name | Trawlers Catering Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 04 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 6 Freshwater Square Northbourne Road Eastbourne BN22 8QT |
Company Name | Delan Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 175 Montagu Road London N18 2NA |
Company Name | G Force Cleaning Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Company Name | Hanco Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 173 Shenley Road Borehamwood Hertfordshire WD6 1AW |
Company Name | Mirus Homes Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address First Floor, Winston House 349 Regents Park Road London N3 1DH |
Company Name | O'Connor Ground-Works & Plant Hire Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 1 Central Forklift Services Shadow Works Danks Way Tipton DY4 7BT |
Company Name | Centurion Law Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Sir Robert Peel House 344-348 High Road Ilford IG1 1QP |
Company Name | Ponar Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 95 Tottenham Lane London N8 9BG |
Company Name | Haircare (City) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 93 Higher Drive Banstead Surrey SM7 1PS |
Company Name | DKM Holdings (UK) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address The Business Centre, 44 Greenhill Road Harrow HA1 1LD |
Company Name | Renovations & Extensions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Aniba Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 1 Kemble Parade High Street Potters Bar Hertfordshire EN6 5AP |
Company Name | Ordnance Cars Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 193 Ordnance Road Enfield Middlesex EN3 6AB |
Company Name | Nolan Foods Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 5 Cheapside North Circular Road Palmers Green London N13 5ED |
Company Name | Mingold Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2015 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 28 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
Company Name | Denil Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Brockhurst Road Gosport Hampshire PO12 3AP |
Company Name | Byblos Ceramics (Contracts) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1st Floor 10 Hampden Square Southgate London N14 5JR |
Company Name | Maldon Pizza Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Bentalls Shopping Centre Colcester Road Heybridge,Maldon Essex CM9 4GD |
Company Name | Byblos Ceramics (Bounds Green) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Seven One Seven Three Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 17 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 99 Gray'S Inn Road London WC1X 8TY |
Company Name | Propsmate Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 16 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Imsul Catering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 291 Green Lanes London N13 4XS |
Company Name | TISI Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Sevlan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Zacol Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Redgo Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Plito Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Vikaz Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Pastan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Rilbeck Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Rafan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Tilaz Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | X Zone Enfield Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 30 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | ARDA (London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Cheapside North Circular Road Palmers Green London N13 5ED |
Company Name | World Football Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Tao Consultant Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 21 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 20 Haldane Road East Ham London E6 3JJ Registered Company Address 20 Haldane Road East Ham London E6 3JJ |
Company Name | Synergy 4K Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 483 Roman Road Hackney London E3 5LX |
Company Name | M N F Motors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 13 Shaftsbury Road Edmonton London N18 1UB |
Company Name | MSO (London) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Herts EN8 7EA |
Company Name | Ingredients Alliance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 10 Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH Wales |
Company Name | RMC (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Chilli Pepper Restaurant & Takeaway Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4-6 Victoria Road Earby Lancashire BB18 6US |
Company Name | Crazy Cuts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Aden Satellites Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Annette Close Harrow Middlesex HA3 7BG |
Company Name | Rocks Clothing (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Meridian House 62 Station Road North Chingford London E4 7BA |
Company Name | Perfect Pitch (London) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 8 Wellhouse Avenue West Mersea Essex CO5 8GF |
Company Name | PSF Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 15 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 6 Cotsalls Fair Oak Eastleigh Hampshire SO50 7HP |
Company Name | WEBB Heating & Electrical Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 13 Glenavon Close Claygate Esher Surrey KT10 0HP |
Company Name | Broadgate It Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37 Lower Brook Street Ipswich Suffolk IP4 1AQ |
Company Name | Mini Pol Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 262 Antonia House 2nd Floor Holloway Road London N7 6NE |
Company Name | Trading4Good Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 04 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Pasha Catering (London) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 14 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18 East Street Barking Essex IG11 8EU |
Company Name | Pengiz Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 834 Hertford Road Enfield Middlesex EN3 6UE |
Company Name | Dengold Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Lambury Windmill Field Bosham West Sussex PO18 9LH |
Company Name | Hardy & Sons Fruit & Veg Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Stand 86 1 Sherrin Road New Spitalfield Market London E10 5SQ |
Company Name | SILA Trading & Transport Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 99 Gray'S Inn Road London WC1X 8TY |
Company Name | Lonkad Construction Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 293 Northfield Avenue Ealing W5 4XB |
Company Name | Dunya Prestige (Solar) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Cheapside North Circular Road Palmers Green London N13 5ED |
Company Name | Briska Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Axville Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address The Barn Golden Square Henfield BN5 9DP |
Company Name | Halvax Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
Company Name | Golun Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 9 Victoria Walk Wokingham Berkshire RG40 5YL |
Company Name | ERSO Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 15 Broadlawns Court Harrow Middlesex HA3 7HN |
Company Name | Prifex Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Rasville Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Rilfan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Timaz Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Yalman Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Zibon Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Stabex Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Wasbo Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Vibon Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Ulber Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Isbex Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Crenda Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Filacraft Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Kolgjini Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Rightpark4U Ne Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Company Name | Cambridge Cleaning Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 39 Wolsey Way Cambridge Cambridgeshire CB1 3JQ |
Company Name | Milacrown Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Charter Square Sheffield S1 4HS |
Company Name | Biltax Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 12 Clarence Road Grays Essex RM17 6QA |
Company Name | Ariga Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 70f Watling Street Radlett Hertfordshire WD7 7NP |
Company Name | Armacraft Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 166 Grange Road London E13 0HB |
Company Name | Cilago Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 53 Stoke Newington Church Street London N16 0AR |
Company Name | Filica Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 20 The Broadway London NW7 3LL |
Company Name | GERA Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 171 High Road Loughton Essex IG10 4LF |
Company Name | Nilagold Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 7 months (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 293 Northfield Avenue West Ealing London W5 4XB |
Company Name | Genila Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 2 South Bar Street Banbury Oxfordshire OX16 9AA |
Company Name | Kiban Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 9 West Street Sittingbourne Kent ME10 1AA |
Company Name | Folna Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 39 High Street Haverfordwest Dyfed SA61 2BW Wales |
Company Name | Nerco Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 75 Stroud Green Road London N4 3EG |
Company Name | Lovac Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 13b High Road London N22 6BH |
Company Name | Dazray Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Station Approach West Road South Ockendon Essex RM15 6PD |
Company Name | Elibaz Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 645 Fishponds Road Fishponds Bristol BS16 3BQ |
Company Name | BASO Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 2 Bridgeland Street Bideford Devon EX39 2PS |
Company Name | Hasal Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Station Parade, Ealing Road Northolt Middlesex UB5 5HR |
Company Name | Delban Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 182 Uxbridge Road London W12 7JP |
Company Name | Likaz Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 89 Stroud Green Road London N4 3PX |
Company Name | Azima Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 348 High Street Chatham Kent ME4 4NP |
Company Name | Lines & Curves Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Speedy Parcel Post Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address G 14 85-87 Bayham Street London NW1 0AG |
Company Name | Rude Fashions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 21 Hampton Close London N11 3PR |
Company Name | Body Of Antiques Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 105 Seven Sisters Road London N7 7QP |
Company Name | Anchona Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Arm-Oz Plastic Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Fatma Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 232 High Street Uxbridge Middlesex UB8 1LD |
Company Name | London Wall & Floor Tiles Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 172 Commercial Road Aldgate East London E1 2JY |
Company Name | Poon Import Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Phoenix (Seafresh) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Kings Buildings Hill Street Lydney Gloucestershire GL15 5HE Wales |
Company Name | Three Counties Design & Build Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 High Street Amblecote Stourbridge West Midlands DY8 4BX |
Company Name | Mangal 1 Ocakbasi Restaurant Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 10 Arcola Street London E8 2DJ |
Company Name | Anna Food & Packaging Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 245a Coldharbour Lane Shakespeare Business Centre Brixton London SW9 8RR |
Company Name | Premier Cafe (Enfield) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Cheapside North Circular Road Palmers Green London N13 5ED |
Company Name | Express Foods (London) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 145 Church Street London N9 9RN |
Company Name | Plus Travel Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Kalamu House 11 Coldbath Square London EC1R 5HL |
Company Name | EKO Express Furniture Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 175 Stoke Newington Road London N16 8BP |
Company Name | Roj's Catering Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Cowley House The Square North Tawton Devon EX20 2EW |
Company Name | Canary Car Park & Wash Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Westferry Circus London E14 8RT |
Company Name | Elyis Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 Gainsford Crescent Bestwood Nottingham Nottinghamshire NG5 5FH |
Company Name | Ciao Milano Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 18 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Cantfindit Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | VINH Phat Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | The Taste Of Nations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Best Catering (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Maypole Garage Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Kings Buildings Hill Street Lydney Gloucestershire GL15 5HE Wales |
Company Name | Arapoglu Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 48 St. Peters Road Great Yarmouth Norfolk NR30 3AA |
Company Name | Excel Woodcare Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address C/O Arkin & Co High Street Maple House Potters Bar Herts EN6 5BS |
Company Name | Denhamfields Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Company Name | Adyge Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Vegway Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 62 The Fairway London N13 5QL |
Company Name | Next Phaze C.I.C. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Flat 401 26-30 Southgate Road London N1 3JH |
Company Name | Lunamex Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Company Name | Premier Motors (Keighley) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit G3 Melbourne House Dalton Lane Keighley BD21 4LG |
Company Name | Solak Trading (London) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 103 Abbs Cross Lane Abbs Cross Lane Hornchurch Essex RM12 4XP |
Company Name | Birna Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address C/O Clarke Bell Limited 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Ertil Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Rendiz Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Molca Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Hinlo Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Banner House 29 Byron Road Harrow Middlesex HA1 1JR |
Company Name | Wikno Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Dipka Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Vixma Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Tiklo Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Gavmo Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Raxville Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Jifdan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | IPZA Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Cesmo Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | BAIG Care Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 25 Sefton Road Rice Lane Liverpool L9 2BP |
Company Name | Celtic Shamrock Construction (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 186 Alnwick Road London SE12 9BT |
Company Name | Taspan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Pelti Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4 Dalebury Place Hounslow TW5 0DA |
Company Name | Pikna Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 White Lodge Bridge Road Burlesdon Southampton Hampshire SO31 8AL |
Company Name | Times Kebab Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 834 Hertford Road Enfield Middlesex EN3 6UE |
Company Name | Winsford Kebab Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 94 Delamere Street Winsford Cheshire CW7 2LU |
Company Name | Chicoland (Winsford) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Milpaz Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
Company Name | Dizam Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 208 Philip Lane London N15 4HH |
Company Name | NIVI Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 15 Third Avenue Canvey Island Essex SS8 9SU |
Company Name | Kinaz Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 34 St George Street London W1S 2ND |
Company Name | Cable Finance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | IKAD Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 24 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Watergate Grantham Lincolnshire NG31 6PG |
Company Name | ERIX Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | UK London Lettings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 08 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 121 Myddleton Road London N22 8NG |
Company Name | Direct Dancewear Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1st Floor Office 8-10 Stamford Hill London N16 6XZ |
Company Name | Mipaz Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 7 High Street North Dunstable Bedfordshire LU6 1HX |
Company Name | Farnestone Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 23 Albert Road Addlestone Surrey KT15 2PX |
Company Name | Yil-Gun Leaside Nurseries Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Yil-Gun Leaside Sedge Green Waltham Abbey Herts EN9 2PA |
Company Name | MILA (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 38 Manor Court Enfield Middlesex EN1 4SL |
Company Name | Grillbar (London) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 65-75 High Street Southgate London N14 6LD |
Company Name | Ribeiro & Ribeiro Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 58 Devonshire Road London E17 8QJ |
Company Name | Platinum Foods (BFD) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Jinnah House A64 Malton Road Flaxton York North Yorkshire YO60 7SQ |
Company Name | Parolla Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Re-Hashed (Branding) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 6 North London Business Park Oakleigh Road South London N11 1GN |
Company Name | Re-Hash (Apparel Branding) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 115a Brunswick Park Road New Southgate London N11 1EA |
Company Name | Body Of Photography Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 105 Seven Sisters Road London N7 7QP |
Company Name | A Star Shopfitting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 45 Overbury Street London E5 0AN |
Company Name | Stefano Petrola Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 13-15 High Street Barnet Herts EN5 5UJ |
Company Name | Petroleum Corporation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 25 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 35-37 Grosvenor Gardens London SW1W 0BS |
Company Name | Am Parsons Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Oak Tree Cottage 25 High Street Oving Chichester West Sussex PO20 2DQ |
Company Name | Blick Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 17 Coldharbour Lane Hayes Middlesex UB3 3EA |
Company Name | Cason Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 24 Cottingham Road Hull HU6 7RA |
Company Name | Avendesh Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Plexus UK (West London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 25 Manchester Square London W1U 3PY |
Company Name | Baile Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 1 Highams Lodge Business Centre 112 Blackhorse Lane London E17 6SH |
Company Name | Busta Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 51 Blandford Road Poole BH15 4AT |
Company Name | Property Elements UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 15 Pratt Street London NW1 0AE |
Company Name | Puffin Cruisers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 115 Craven Park Road London N15 6BL |
Company Name | Castal Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 72 St. Andrews Street North Bury St. Edmunds Suffolk IP33 1TZ |
Company Name | Ilsan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 291 Green Lanes London N13 4XS |
Company Name | Distin Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 21 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 9 East Street St Ives Cambs PE27 5PB |
Company Name | Kideeko Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 13 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Kings Buildings Hill Street Lydney Glos GL15 5HE Wales |
Company Name | Mipen Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Balls Pond Road London N1 4AX |
Company Name | Finox Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Second Floor 61-67 Old Street London EC1V 9HW |
Company Name | Tropic Traders Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Flitter Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 17 St Johns Road Isleworth Middlesex TW7 6NB |
Company Name | Gelpi Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 15 Market Place Hatfield Hertfordshire AL10 0LJ |
Company Name | North London Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 1 493 Green Lanes Palmers Green London N13 4BS |
Company Name | JAZA Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 71 Chapel Road London N1 9ER |
Company Name | Hinpa Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 39 Frith Street London W1D 5LL |
Company Name | Krema Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 7 London Road Grantham NG31 6EY |
Company Name | Gerna Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 Washington Street Workington Cumbria CA14 3AW |
Company Name | Dentan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 6a Tangier Street Whitehaven Cumbria CA28 7UZ |
Company Name | Filko Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 515a Kingsland Road London E8 4AR |
Company Name | Baine Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 21 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 262 Antonia House 2nd Floor Holloway Road London N7 6NE |
Company Name | Bostok Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 746 Holloway Road London N19 3JF |
Company Name | Baxton Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 71 Main Street Long Eaton Nottingham NG10 1GW |
Company Name | Puffin Cruises Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ |
Company Name | Dolpaz Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Bilvon Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Cezto Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Cimzan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Flebax Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Blatchington Road Hove East Sussex BN3 3YN |
Company Name | Estika Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Blipca Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Blomard Management Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 29 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Diamond Court Water Street Bakewell Derbyshire DE45 1EW |
Company Name | Equal 5 Communication Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 150 Bridge Street Wye Ashford Kent TN25 5DP |
Company Name | Francis Stone Wealth Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 107-111 Fleet Street London EC4A 2AB |
Company Name | Celsius (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB |
Company Name | D & K Restaurant Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 402 High Road London N17 9JB |
Company Name | Vacation Tours On-Line Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Middlesex House 29-45 High Street Edgware Middx HA8 7LH |
Company Name | Croydon Kebabs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | 8 months (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Bayraktar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 21 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 15 Sebbon Street London N1 2EH |
Company Name | Derman Accountancy Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address C/O Golden Bakers 293 Northfield Avenue West Ealing London W5 4XB |
Company Name | Rimlar Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Plaser Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address C/O Frost Group Limited Court House The Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS |
Company Name | Tolbon Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Sedax Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Vipsta Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Penny Willows 407 Woodham Lane Woodham New Haw Addlestone Surrey KT15 3PP |
Company Name | Deckma Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address South Building Upper Farm Wootton St. Lawrence Basingstoke Hampshire RG23 8PE |
Company Name | Yipcon Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Cilsen Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Uxtan Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Mirday Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 12 St Marks Court 39 Abercorn Place London NW8 9AN |
Company Name | Kasdax Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Buzin Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 03 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Fixcraft Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 512 Hornsey Road London N19 3QN |
Company Name | Baxcraft Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 33 Market Street Ely Cambridgeshire CB7 4LZ |
Company Name | Deltino Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD |
Company Name | Centon Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 20-21 Wolsey Mews London NW5 2DX |
Company Name | Asway Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Ebvale Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 94 Rose Hill Oxford OX4 4HX |
Company Name | Cilton Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 172a Stoke Newington Road London N16 7UY |
Company Name | Axidel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 8 Creswell Corner, Anchor Hill Knaphill Woking Surrey GU21 2JD |
Company Name | APIN Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 20 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Erfaz Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Gerva Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Bidro Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 05 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 168a Loughton High Road Loughton Essex IG10 1DN |
Company Name | Hopaz Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Javro Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Zelfax Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Werso Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | Broadgate It (Contracting) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37 Lower Brook Street Ipswich Suffolk IP4 1AQ |
Company Name | Adalex Oil Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 13-15 High Street Barnet Herts EN5 5UJ |
Company Name | Healthy Kebab Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | V & G Food Centre Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 116-120 Seven Sisters Road Islington London N7 6AE |
Company Name | Security 24 Guarding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 24 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 497a Green Lanes London N4 1AL |
Company Name | A.A. Granite & Marble Direct Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Pendall Close Barnet EN4 9AZ |
Company Name | Shapla Spice Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 94 Highfield Road Blackpool FY4 2JF |
Company Name | Asbar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Westham Road Weymouth Dorset DT4 8NP |
Company Name | Kimdale Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 396 Kingsland Road London E8 4AA |
Company Name | Ecran Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 54 High Street Maidstone Kent ME14 1SY |
Company Name | COPI Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 306 Kingshill Avenue Hayes Middlesex UB4 8BX |
Company Name | Ikapos Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 21 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Diral Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 34 Chester Road West Shotton Deeside Clwyd CH5 1BY Wales |
Company Name | Altix Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 287-289 High St Epping Essex CM16 4EA |
Company Name | Brilax Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 66 Walm Lane London NW2 4RA |
Company Name | INLA Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Kaston Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address The Cottage 22 Queens Road Buckhurst Hill Essex IG9 5BY |
Company Name | Carnville Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 28 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 38 Larch Road London NW2 6SE |
Company Name | Asika Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 515a Kingsland Road London E8 4AR |
Company Name | Dinso Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4 Station Parade Victoria Road Romford Essex RM1 2JA |
Company Name | Calto Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 25 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 2nd Floor Antonia House 262 Holloway Road London N7 6NE |
Company Name | Droma Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 14-16 Cromwell Estate Staffa Road London E10 7QZ |
Company Name | Kimday Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 10 North Marine Road Scarborough North Yorkshire YO12 7PD |
Company Name | Fimsa Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 30 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 262 Antonia House Holloway Road London N7 6NE |
Company Name | Bonagold Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 8b Ellingfort Road London E8 3PA |
Company Name | Elmaro Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 39 Cardiff Road Caerphilly Mid Glamorgan CF83 1FP Wales |
Company Name | Hadax Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 01 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Suite 3.1 C 39 The Parade Oadby Leicestershire LE2 5BB |
Company Name | ILBA Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 1, Mavros House 95 Vale Road London N4 1TG |
Company Name | Bonahurst Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 31 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 13a Cromwell Estate Staffa Road London E10 7QZ |
Company Name | Birto Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 07 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 49-50 Balls Pond Road London N1 4BW |
Company Name | Lakeside Eco Lodge Park Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Company Name | Elbina Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 08 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 Station Parade Victoria Road Romford Essex RM1 2JA |
Company Name | Basdown Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 26 King Street Woklington Cumbria CA14 4DH |
Company Name | La Mexicana Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 26 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 57 Church Street Enfield Middlesex EN2 6AN |
Company Name | Woodland Green Grocery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 17 The Pastures Hatfield Hertfordshire AL10 8PB |
Company Name | Zoola Fish Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT |
Company Name | Re-Style (VA) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 01 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 375 Green Lanes London N4 1ES |
Company Name | Zayonian Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 291 Green Lanes London N13 4XS |
Company Name | Somgan Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Pilman Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Dolran Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | My Label London Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit A Cranford Industrial Estate Cranford Way London N8 9DG |
Company Name | Kimpay Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Astica Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Tiliz Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Property Portfolio Systems Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 2018 Davenport House 207 Regent Street London W1B 3HH |
Company Name | Coptal Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Hisna Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | IVAM Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Wexman Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Rilon Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 14 Radcot Avenue Slough SL3 8EJ |
Company Name | Topzan Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Golbo Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Razal Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Ponix Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Vasro Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Joe's Pharm Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 89a Kingsland High Street London E8 2PB |
Company Name | H R People Practice Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 Brixenden House School Road Bursledon Southampton Hampshire SO31 8JH |
Company Name | Erens Auto Electrics Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Della London Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 291 Green Lanes London N13 4XS |
Company Name | SAIF Services (S E) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 78 Heath Lane Ipswich IP4 5RS |
Company Name | K-Starcroft Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 2 Alpha Court Hassett Road Homerton High Street London E9 5SW |
Company Name | Richard Knights Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 12 Fratton Road Portsmouth Hampshire PO1 5BX |
Company Name | Yasin Koc Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Palace Gates Road London N22 7BN |
Company Name | V Fashion & Design Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Kalamu House 11 Coldbath Square London EC1R 5HL |
Company Name | Red Pepper (Cockfosters) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 10 Cockfosters Parade, Cockfosters Road Barnet Hertfordshire EN4 0BX |
Company Name | MDDS Sales Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Smiths Court Purdeys Way Rochford Essex SS4 1ND |
Company Name | FS Drinks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address The Lansdowne Building Unit 241, 2nd Floor Lansdowne Road Croydon CR9 2ER |
Company Name | I Courier Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Island Fish & Chips Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 363 Chipperfield Road Orpington Kent BR5 2LJ |
Company Name | Kingly Dining Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 29 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | My Village Cafe Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 29 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 19a Hemstal Road London NW6 2AB |
Company Name | Progress Pubs Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 08 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address The Red Lion Inn Smithy Lane Bradley Stafford Staffordshire ST18 9DZ |
Company Name | ATAS Food UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Cheapside Palmers Green London N13 5ED |
Company Name | El Supremo Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 147 Cranbrook Road Ilford Essex IG1 4PU |
Company Name | Berke Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 29 Old Church Road Chingford London E4 6ST |
Company Name | Andrew Michael & Co Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1st Floor Office 8-10 Stamford Hill London N16 6XZ |
Company Name | Afana Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer St London WC1H 8LS |
Company Name | Cartan Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 291 Green Lanes London N13 4XS |
Company Name | Cerio Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 261 Green Lanes London N13 4XE |
Company Name | CERI Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 72 Belsize Lane London NW3 5BJ |
Company Name | Cerga Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 39 Cole Green Lane Welwyn Garden City Hertfordshire AL7 3PP |
Company Name | Atipa Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Ermark Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 26 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 7 The Alma, Leander Drive Gravesend Kent DA12 4NG |
Company Name | Etrin Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 537 Roman Road London E3 5EL |
Company Name | Gifsa Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 29 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Gikon Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 62 Upper Orwell Street Ipswich IP4 1HR |
Company Name | Right Cut Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Suite 1 596 Green Lanes Palmers Green London N13 5RY |
Company Name | Kasen Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 01 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 71 High Street Aylesbury Buckinghamshire HP20 1SA |
Company Name | Canney Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 01 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 11 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA |
Company Name | Derza Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 30 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 81 Balgores Lane Romford RM2 6BP |
Company Name | Dinmar Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Bevdale Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 20 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 2nd Floor 262 Antonia House Holloway Road London N7 6NE |
Company Name | Atila Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 79 High Street Gosport Hampshire PO12 1DS |
Company Name | Atiko Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 77 Corbets Tey Road Upminster Essex RM14 2AJ |
Company Name | Bakin Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 385 Hale End Road Woodford Green Essex IG8 9LS |
Company Name | Bilsta Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 20 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-6 High Street Swansea SA1 1LE Wales |
Company Name | Acifa Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4a Market Chambers Enfield Middlesex EN2 6AA |
Company Name | Pezar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 01 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Quadnet House Cromwell Industrial Estate Staffa Road London E10 7QZ |
Company Name | Fk Business Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 17 Orchard Court Stonegrove Edgware Middlesex HA8 7SX |
Company Name | Tipak Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 09 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 25 Station Road Desborough Northamptonshire NN14 2RL |
Company Name | Mipgo Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 123 Stoke Newington Church Street London N16 0UH |
Company Name | Perigold Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 75 Maygrove Road London NW6 2EG |
Company Name | Metan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 26 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Opica Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 21 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 14-16 Camden High Street London NW1 0JH |
Company Name | Guleryuz Security Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 31 Seaton Point Nolan Way London E5 8PY |
Company Name | Ardun One Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 8 Berkeley Court, Borough Road Newcastle Staffordshire ST5 1TT |
Company Name | Hedar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 8 Red Lodge Road West Wickham Kent BR4 0EL |
Company Name | Madcoder Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | K.Crabtree Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Company Name | IREM Catering Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Irem Catering Ltd Wadworth Street Denaby Main Doncaster South Yorkshire DN12 4AQ |
Company Name | Padfa Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Semja Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
Company Name | Piklo Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Sikaz Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 152-160 Sikaz Limited City Road London EC1V 2NX |
Company Name | Quela Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Meme Clothing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Verve House Baird Road Enfield Middlesex EN1 1SJ |
Company Name | Sadbex Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Ralban Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Tolpi Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 7 Sullivan Walk Hebburn Tyne And Wear NE31 1YN |
Company Name | TRAZ Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Traz Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Vixdale Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Vasman Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Hiknel Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Adiri Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Dulna Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Casfel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Krito Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18 Upton Dene Grange Road Sutton Surrey SM2 6TA |
Company Name | D.A. Enterprises Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 26 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT |
Company Name | Tk Building Contractors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Jedla Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Erpax Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Igera Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Tulmon Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Yerca Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Filbex Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 14 The Concourse London N9 0TY |
Company Name | ULIM Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Ezeecare Supplies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 84 Preston Street Bradford West Yorkshire BD07 1JP |
Company Name | MAZ Broz Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Company Name | 4 Pack Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 30 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 350 Baker Street Enfield Middlesex EN1 3LQ |
Company Name | Club Sandwich (Sidcup) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Toocube Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 82-86 Sheen Road Richmond Surrey TW9 1UF |
Company Name | Castle Delight Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Specialised Mobile Application Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Suite 4 6 The Quadrant Coventry West Midlands CV1 2EL |
Company Name | Thai Lounge (Cardiff) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 09 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 73b Merthyr Road Whitchurch Cardiff Glamorgan CF14 1DD Wales |
Company Name | ELA Eyevillage Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 262 Antonia House 2nd Floor Holloway Road London N7 6NE |
Company Name | Solar Energy Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Diamond Court Water Street Bakewell Derbyshire DE45 1EW |
Company Name | Horton Hall Park Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 The Royal Hoylake Wirral Merseyside CH47 1HS Wales |
Company Name | VEG World Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | LS Consultants (Surrey) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
Company Name | Cenon Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 Clarendon Road London N22 6XJ |
Company Name | Derzo Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 13 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 21 High Street Sutton-On-Sea Mablethorpe Lincolnshire LN12 2EY |
Company Name | Cimbal Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 30 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 123 Cherry Orchard Road Croydon CR0 6BE |
Company Name | Alvex Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 30 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Quadnet House Cromwell Industrial Estate Staffa Road London E10 7QZ |
Company Name | Cenan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 76 Regent Road Great Yarmouth Norfolk NR30 2AJ |
Company Name | Astan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 105 Seven Sisters Road London N7 7QP |
Company Name | F1-Tech (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4 Kenning House Whitmore Road Colville Estate London N1 5PP |
Company Name | Begol Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 30 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | AZGA Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Balls Pond Road London N1 4AX |
Company Name | Cerla Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 99 Gray'S Inn Road London WC1X 8TY |
Company Name | Bimca Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 19 High Street Market Drayton Shropshire TF9 1QF |
Company Name | Bilexa Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 262 Antonia House 2nd Floor Holloway Road London N7 6NE |
Company Name | AFIM Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 397 Fore Street London N9 0NR |
Company Name | MSA Import/Export Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Bimex Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 30 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 64 High Street Camberley Surrey GU15 3RS |
Company Name | Dijem Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 123 Marlowes Hemel Hempstead Hertfordshire HP1 1BB |
Company Name | Folit Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 30 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 35 Leys Avenue Letchworth Garden City Hertfordshire SG6 3EE |
Company Name | Tiker Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 25 Blackstock Road London N4 2JF |
Company Name | Hedro Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 26 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 St. Johns Road Whitstable Kent CT5 2QT |
Company Name | Kebab Delight (Grimsby) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 248 Freeman Street Grimsby Lincolnshire DN32 9DR |
Company Name | Nelwood Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 34 Buckingham Avenue Slough SL1 4QA |
Company Name | Rikaz Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 25 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 126 Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Company Name | Firen Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 22 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 66 Castleton Boulevard Skegness Lincolnshire PE25 2TS |
Company Name | Faxol Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Erimi Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | ARIZ Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Ilono Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Redheugh House Thornaby Place Stockton On Tees Ts17 C6sg |
Company Name | Griba Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Crika Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Dalgi Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Jadik Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | BOZ (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 05 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Steve Angove Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Greystones Calver Road Baslow Derbyshire DE45 1RR |
Company Name | Construction Care O.H. Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Middlesex House 29-45 High Street Edgware Middx HA8 7LH |
Company Name | Brooklyns Grill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 22 Heddon Court Parade, Cockfosters Road Barnet Hertfordshire EN4 0DB |
Company Name | Turquaz Interior & Painting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 293 Northfield Avenue Ealing London W5 4XB |
Company Name | Double O Seven Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 12 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 350 Baker Street Enfield Middlesex EN1 3LQ |
Company Name | Ozkan Homes Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 34 Bramfield Court Queens Drive London N4 2XH |
Company Name | Frenchgate 66 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 140 Roseberry Crescent Great Ayton Middlesbrough TS9 6EW |
Company Name | Broadwalk Records Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW |
Company Name | Glory 8 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 497a Green Lanes Harringay London N4 1AL |
Company Name | Rio's Coffee Lounge Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 12 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 292-296 Hoe Street Walthamstow London E17 9QD |
Company Name | Jeff's Cafe (London) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 30 Normanshire Drive Chingford Mount London E4 9HF |
Company Name | Taylor Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | SCSK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Tierdrops Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 291 Green Lanes London N13 4XS |
Company Name | Coddies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 61 Queen Annes Grove Enfield Middlesex EN1 2JU |
Company Name | BEGI Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Beriva Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1a Enville Court Cazenove Road London N16 6AS |
Company Name | Cilna Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 27 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 12 Clarence Street Staines Middlesex TW18 4SU |
Company Name | Drilex Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 449 Green Lanes London N4 1HE |
Company Name | ERAZ Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 09 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 201 Hoylake Road Wirral Merseyside CH46 0SJ Wales |
Company Name | Craxdale Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Erida Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 10 Great Moor Street Bolton BL1 1NH |
Company Name | Felkan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 18 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 8 Marigold Square Carterton Oxfordshire OX18 1AQ |
Company Name | Axcraft Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 9 months (Resigned 12 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 17 Bowater Road London SE18 5TF |
Company Name | Friman Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Gelton Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18 Haldane Road London E6 3JG |
Company Name | Binoz Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 9 Bridge Street Loddon Norwich NR14 6NA |
Company Name | ABAZ Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 10 Castile Road London SE18 6JJ |
Company Name | Denax Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 59 Brookhill Road Barnet Hertfordshire EN4 8SF |
Company Name | Dolax Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18 Stoke Newington High Street London N16 7PL |
Company Name | Denon Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Bilek Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 09 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 75 Friern Barnet Road London N11 3EH |
Company Name | AZBA Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Bentalls Shopping Centre Colchester Road Heybridge, Maldon Essex CM9 4GD |
Company Name | Bilen Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1 8LS |
Company Name | Gopan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 26 Aldermans Hill London N13 4PN |
Company Name | Propstaff Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Wilberforce House Station Road London NW4 4QE |
Company Name | Racingbrakes.com Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2010 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 225a Lewisham Way London SE4 1UY |
Company Name | Consiglio Financial (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Holloways Smiths End Lane Barley Hertfordshire SG8 8LL |
Company Name | Colik Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Ilbet Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Axsem Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Jelbiz Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Baxdav Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Pijam Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 28 Dunbar Avenue New Waltham Grimsby N E Lincolnshire DN36 4PY |
Company Name | Rexdel Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Sadin Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Ezvil Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Pikso Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Hulax Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Smart ICT Support Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Vilno Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Rulmic Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address C/O Frost Group Limited Court House The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS |
Company Name | Temul Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Brightdark Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 105 Seven Sisters Road London N7 7QR |
Company Name | AKA Financial Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3b Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG |
Company Name | Coles Sandwiches Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 24 Beaconsfield Street Chester Cheshire CH3 5AZ Wales |
Company Name | Sen Foods Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 28 Milford Road Lymington Hampshire SO41 8DW |
Company Name | Wobbly Dog Productions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Global House 303 Ballards Lane London N12 8NP |
Company Name | Nightclub (London) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 286b Chase Road Southgate London N14 6HF |
Company Name | Fingers Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 29 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 55a Central Parade New Addington Surrey CR0 0JD |
Company Name | First Choice (Supermarkets) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 97 The Hydneye Eastbourne East Sussex BN22 9DD |
Company Name | Gazza Games Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Galtaz Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Pabil Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Fopil Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Pazan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Dilza Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Erkat Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Resvax Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Rimble Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Quera Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Stoga Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Cawton Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Bavin Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 223 Bellegrove Road Welling Kent DA16 3RQ |
Company Name | Fuel Doctor Franchise Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Whitby Court Abbey Road Shepley Huddersfield HD8 8ER |
Company Name | Bluegate Cars Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 27 Holwell Row London EC2A 4JB |
Company Name | Emmris UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 2nd Floor 33 Blagrave Street Reading RG1 1PW |
Company Name | Ferino Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Gipex Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 06 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 59-60 The Market Square London N9 0TZ |
Company Name | ESON Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 101a Gordon Road Enfield Middlesex EN2 0PZ |
Company Name | Dilby Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 5 25-27 The Burroughs London NW4 4AR |
Company Name | Black Retailers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 08 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Mutan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 01 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Kolin Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 Cardiff Street Abercanaid Merthyr Tydfil Mid Glamorgan CF48 1EX Wales |
Company Name | Bikma Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | HAZO Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 99 Gray'S Inn Road London WC1X 8TY |
Company Name | Agita Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 38 Syon Lane Isleworth Middlesex TW7 5NQ |
Company Name | Dilban Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 65-75 High Street London N14 6LD |
Company Name | L2S Services Worldwide Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Diamond Court Water Street Bakewell Derbyshire DE45 1EW |
Company Name | Giden Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 30 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 140 Church Lane Cheshunt Waltham Cross Hertfordshire EN8 0EA |
Company Name | Cifan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 22 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1st Floor Office 8-10 Stamford Hill London N16 6XZ |
Company Name | Bengo Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 07 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1st Floor Office 8-10 Stamford Hill London N16 6XZ |
Company Name | Halka Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 30 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 411-413 High Road Ilford Essex IG1 1TJ |
Company Name | Hei-Planner Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 17 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Ivy Cottage Park Lane Stanton In Peak Derbyshire DE4 2LU |
Company Name | Quest Transport Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Tony Mining (International) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 08 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 38 B Star Street London W2 1QB |
Company Name | Mh Erkan & Co (Tax Consultancy) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Company Name | Md Oxford (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 834 Hertford Road Enfield Middlesex EN3 6UE |
Company Name | Wilko 2010 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 38 Maison Dieu Richmond North Yorkshire DL10 7AY |
Company Name | Stone Catering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road Hornsey London N8 0JG |
Company Name | Elmon Maintenance Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | D A Care Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | 10 months (Resigned 02 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
Company Name | Baby Galaxy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Catford Hill Motor Repairs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Touchdown Heating & Plumbing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Cahro Academy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 1b Park Drive Industrial Estate Braintree Essex CM7 1AP |
Company Name | Page One Collection Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Palace Gates Road London N22 7BN |
Company Name | Fitkitpro Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Chips & Beans Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Bisna Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | AROW Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 05 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Bavan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16-19 Grand Arcade Tallyho Corner North Finchley London N12 0EH |
Company Name | Derim Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 10 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Company Name | Doltan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Froframe House 35-37 Brent Street London NW4 2EF |
Company Name | Citon Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 9 South Mall Edmonton Shopping Centre London N9 0TT |
Company Name | Esino Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Eranda Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37 Crouch Street Shop 1 Colchester CO3 3EN |
Company Name | Fedila Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 09 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 10 Belper Court 1 Pedro Street London E5 0BE |
Company Name | Dolton Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 197 Long Lane London SE1 4PD |
Company Name | Fiman Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 05 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 39 Frith Street London W1D 5LL |
Company Name | Copik Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 55 Boutport Street Barnstaple Devon EX31 1SH |
Company Name | Filwood Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4 Walton Road London N15 4PP |
Company Name | Lily Fashions London Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 01 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 8b Ellingfort Road London E8 3PA |
Company Name | Hewens Property Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 05 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 220 The Vale London NW11 8SR |
Company Name | Esibo Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Francis Way Camberley Surrey GU15 1EX |
Company Name | Giban Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Seriz Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Vikfan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Anlix Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Epiba Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Putaz Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 14 Barrett Road Darlington County Durham DL3 8LB |
Company Name | Ternop Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Kedez Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 120 Wynford Road Islington London N1 9SW |
Company Name | Fikop Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Lixmo Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Tezman Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Verlaz Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Hutan Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Rosbox Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Litaz Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Chantelle (London) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 04 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road Hornsey London N8 0JG |
Company Name | Bismon Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Holraz Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Retiv Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Dinban Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Cipax Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Pidok Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Kibdan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Bodrums (Hitchin) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Resoplan Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT |
Company Name | Rj Schofield Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 05 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 47 High Street Clayton West Huddersfield HD8 9NS |
Company Name | ASI London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4-5 Campsbourne Parade, High Street London N8 7PR |
Company Name | Cycleways UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 14 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Diamond Court Water Street Bakewell Derbyshire DE45 1EW |
Company Name | Radlett Food & Wine Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Stellar Packaging Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Biddles Barn 19 Six Hills Road Walton On The Wolds Loughborough Leics LE12 8JF |
Company Name | Express Fried Chicken Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 834 Hertford Road Enfield Middlesex EN3 5UE |
Company Name | Fipol Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Rexiv Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Cobix Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Bulna Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Favgo Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Hefto Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Ezbax Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Tolvon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Company Name | Kuzan Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | AFIZ Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Berdin Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Tikma Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Merpik Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Pupex Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Sabaz Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Gomaz Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Dukab Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Sedgo Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Citman Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Kazav Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Dikun Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Pekav Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Lipbex Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 38 Waveney Crescent Lowestoft Suffolk NR33 0TX |
Company Name | Gj African Exports Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Palace Gates Road London N22 7BN |
Company Name | Cut & Shave Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Pest3.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 133 Chase Side London N14 5HD |
Company Name | Bellaria Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 136 Hertford Road Enfield Middlesex EN3 5AX |
Company Name | Nessgold UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Cheapside, North Circular Road London N13 5ED |
Company Name | Ssc Designs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 03 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 220 The Vale London NW11 8SR |
Company Name | Cirrik Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 09 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 665 High Road Tottenham London N17 8AD |
Company Name | Holiday4Pennys Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | ILPO Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 338a Regents Park Road London N3 2LN |
Company Name | Dilzan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 338a Regents Park Road London N3 2LN |
Company Name | Dermo Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Cingo Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 26 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 3 Mavros House 95 Vale Road London N4 1TG |
Company Name | Hemdale Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 12 Bridport Road London N18 1SJ |
Company Name | Derita Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Andrew Woodcock Railway Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Panos Eliades Franklin & Co Armitage Road London NW11 8RQ |
Company Name | Adrenaline Events Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Femina Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 159 Kyverdale Road London N16 6PS |
Company Name | Nilga Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 04 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Chips & Chicks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 270 High Road London N22 8JX |
Company Name | IKER Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 02 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Calna Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Barnside Bar Service Station Great North Road Wentbridge Pontefract West Yorkshire WF8 3JF |
Company Name | Jimon Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 Amblecote Road London SE12 9TN |
Company Name | Bilcraft Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1st Floor 44 Whitfield Street London W1A 2EA |
Company Name | Harcraft Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 10 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 25 Manchester Square London W1U 3PY |
Company Name | Bikan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 464 Holloway Road London N7 6HT |
Company Name | Beril Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 St. James Street Weston-Super-Mare Avon BS23 1SS |
Company Name | Alova Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 13 Unit Constable Crecent London N15 4QZ |
Company Name | Smart Furniture Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 834 Hertford Road Enfield Middlesex EN3 6UE |
Company Name | Oceanway Recycling Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 38b Star Street Paddington London W2 1QB |
Company Name | Truro Retail Park Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address The Maples The Orchard St. Erme Truro Cornwall TR4 9BW |
Company Name | Burntoak Fish Market (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 497a Green Lanes London N4 1AL |
Company Name | EGE Foods Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 14 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Yolpin Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 20 Rosedale Gardens High Grange Billingham Cleveland TS23 3UB |
Company Name | Detvan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Pilrom Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Gilbaz Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Kazol Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 35 Delamere Road Hayes Middlesex UB4 0NN |
Company Name | Ungic Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Tunaz Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 41 Kingston Street Cambridge CB1 2NU |
Company Name | Epistar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Sinred Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Miltol Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | EGAZ Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Mivop Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Pasdan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Finbaz Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Zelik Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Wesgol Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Acbim Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Gertim Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Apartment 42 Rothschild House 8 Kew Bridge Road Brentford TW8 0HR |
Company Name | Hariv Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Cazol Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Yesdil Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Filrim Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Barnsley Pizza Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Yipgan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Dulov Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Herim Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Revim Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Begmax Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Holly Lodge The Drive Chislehurst Kent BR7 6QS |
Company Name | Zibcal Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Unbax Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | K.K.O. London Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 28 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 100 East Barnet Road Barnet EN4 8RE |
Company Name | Agricultural Polymers Middle East Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Company Name | ANAX Holding Inc Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 497a Green Lanes London N4 1AL |
Company Name | Newgate Retail Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Killerby House Durham Chare Newgate Street Bishop Auckland County Durham DL14 7HS |
Company Name | Panama Authorised Surveyors Inc Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 497a Green Lanes London N4 1AL |
Company Name | Five Star Housekeeping Services Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 332a Hoe Street Walthamstow London E17 9PX |
Company Name | KAYA (Stamford) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Efficient Signs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 540 High Road Leytonstone London E11 3DH |
Company Name | PAFC 2011 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Torrington Chambers 58 North Road East Plymouth PL4 6AJ |
Company Name | Camway Homes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 27 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 15 Harefield Road Maidenhead Berkshire SL6 5EA |
Company Name | Marti Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Plymouth Retail Park Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 03 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 31 Lemon Street Truro Cornwall TR1 2LS |
Company Name | Sibga Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Ribnal Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Chulmleigh East Street Harrietsham Maidstone ME17 1HJ |
Company Name | Randin Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 14 Boonwell Grove Barrow-In-Furness Cumbria LA13 0EG |
Company Name | Bredi Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Efrek Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Fermaz Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Pasmal Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Telfol Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Pulek Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Bersin Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address C/O R2b Business Solutions Courtyard Offices Town House Market Street Hailsham East Sussex BN27 2AE |
Company Name | Wedon Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Vazin Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
Company Name | Sazbin Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Halmi Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Giner Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Gelfer Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Livna Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Quelda Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Dasav Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 177 Clitherow Avenue Ealing London W7 2BU |
Company Name | Ezdel Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | YIPO Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 15 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE |
Company Name | Hobol Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Cedil Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Quinek Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Virad Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Dellcroft Craigmount Radlett Hertfordshire WD7 7LW |
Company Name | Apimo Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Wiran Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Actik Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Tikpol Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Frimak Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Dilad Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Kipom Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Ango Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Calpan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | YIBA Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 10 Westgate Grantham Lincolnshire NG31 6LT |
Company Name | Bijaz Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 2 years (Resigned 30 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 5 25-27 The Burroughs London NW4 4AR |
Company Name | Nidaz Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 7 months (Resigned 31 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 21 Lammas Street Carmarthen Dyfed SA31 3AL Wales |
Company Name | WERA Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 291 Green Lanes London N13 4XS |
Company Name | PEGI Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 231 Hoxton Street London N1 5LG |
Company Name | Elima Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 724 Christchurch Road Bournemouth BH7 6BZ |
Company Name | KANA Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37 Commercial Street Camborne Cornwall TR14 8JX |
Company Name | Mertal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 months (Resigned 27 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 353 High Road Leytonstone London E11 4JT |
Company Name | Eragold Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Kimgold Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 21 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address First Floor 10 Hampden Square Southgate London N14 5JR |
Company Name | Deancraft Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 13 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 14 David Mews London W1U 6EQ |
Company Name | Pangold Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 02 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1st Floor 267 High Road Leyton London E10 5QN |
Company Name | LONA Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 7 Fore Street Hayle Cornwall TR27 4DX |
Company Name | Mildan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 20 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 23a The Broadway Woodford Green Essex IG8 0HQ |
Company Name | Solda Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit A 2nd Floor 2 Booker Road London N18 2US |
Company Name | Nasto Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 21 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 90 High Street West Malling Kent ME19 6NE |
Company Name | JELA Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 16 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 19 Marr Terrace Sheffield S10 3GL |
Company Name | Kolbi Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 38 Commercial Street Camborne Cornwall TR14 8JS |
Company Name | J M F Cars Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Company Name | Midale Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 113 Devons Road London E3 3QX |
Company Name | Targo Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 19 Poulton Road Wallasey Merseyside CH44 6LB Wales |
Company Name | Nelsa Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 470 Vernon Road Nottingham NG6 0AT |
Company Name | Fercrest Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1st Floor Office 8-10 Stamford Hill London N16 6XZ |
Company Name | Gulsun Catering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Nelima Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1st Floor Office 8-10 Stamford Hill London N16 6XZ |
Company Name | Altrim Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 167 Charminster Road Bournemouth BH8 9QG |
Company Name | CALU Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 155 Wood Street London E17 3LX |
Company Name | MATU Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 212 Malvern Road Bournemouth BH9 3BX |
Company Name | WIPA Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 21 Fountayne Road London N16 7EA |
Company Name | Gipax Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 12 Plantagenet Road Barnet EN5 5JG |
Company Name | ULBA Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 99 Gray'S Inn Road London WC1X 8TY |
Company Name | CEZA Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 161 Robert Street London NW1 3QR |
Company Name | ZIKU Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 368 High Road London NW10 2EA |
Company Name | HENI Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 115 Duke Street Birkenhead Merseyside CH41 8BN Wales |
Company Name | Bukal Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 Market Place Retford Nottinghamshire DN22 6DR |
Company Name | Sorrento Cafe Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 245 Green Street Enfield Middlesex EN3 7SH |
Company Name | Olicraft Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 923 Finchley Road London NW11 7PE |
Company Name | Canray Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Olipa Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 134 Upper Street London N1 1QP |
Company Name | Barnvale Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 1 Grosvenor Way London E5 9ND |
Company Name | Minibond Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 28 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 14 The Concourse Edmonton London N9 0TY |
Company Name | Drena Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4 Kensington Collage Of Business Wild Court London WC2B 4AU |
Company Name | Bengold Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 71 Chapel Market London N1 9ER |
Company Name | YERN Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 140 Hoxton Street London N1 6SH |
Company Name | Sildo Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 122 High Road Loughton Essex IG10 4HJ |
Company Name | Nercol Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 6 months (Resigned 02 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1st Floor 30 Dean Street London W1D 3SA |
Company Name | Kalin Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 306 Green Lanes London N13 5TP |
Company Name | Genadale Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 08 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 13-15 High Street Barnet Hertfordshire EN5 5UJ |
Company Name | Enterprise Resources Network Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Abbey House 342 Regents Park Road London N3 2LJ |
Company Name | Matgold Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | 9 months (Resigned 02 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 90a High Street London E17 7LD Registered Company Address Lodge Drive 27, Lodge Drive Palmers Green London |
Company Name | Amen Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 Meadway Hillside Ave Woodford Green Essex IG8 7RF |
Company Name | Roast & Ground Cafe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | LMAR Pharma Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 93 Normandy House 52 Cedar Road Enfield Middlesex EN2 0PF |
Company Name | Lk Vehicle Specialist Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 142-148 Main Road Sidcup Kent DA14 6NZ |
Company Name | Mk Stores Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address C/O Muallah Weissbraun 220 The Vale London NW11 8SR |
Company Name | Eaton Green Kebab Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | KIGI Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | S.F.O. Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 136 Hertford Road Enfield Middlesex EN3 5AX |
Company Name | Imperial Estates Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 99 Gray'S Inn Road London WC1X 8TY |
Company Name | Hamlet Foods Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 515a Kingsland Road Dalston London E8 4AR |
Company Name | Blackadder Productions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 120 Cockfosters Road Barnet EN4 0DZ |
Company Name | Jennys (Harlow) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Pan Fried Chicken Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 126 North Street Romford Essex RM1 1DL |
Company Name | Gasgo Solutions Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 2nd Floor Finance House 20/21 Aviation Way Southend On Sea Essex SS2 6UN |
Company Name | CASS (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Risborough Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UP |
Company Name | Haringey Quality Care Homes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 14 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 503 Green Lanes London N4 1AL |
Company Name | S D O'Connor Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 High Street Amblecote Stourbridge West Midlands DY8 4BX |
Company Name | 90 Media Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Coopers Lane Road Coopers Lane Road Northaw Potters Bar Hertfordshire EN6 4DJ |
Company Name | Tompkins & Blake Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 99.5% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 14 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 8 Boreham Road London N22 6SP |
Company Name | Malcolm Ely Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Fold House The Fold Stoney Middleton Derbyshire S32 4TJ |
Company Name | Golden Chippy (Greenwich) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | JL Medical Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Gable House 239 Regents Park Road London N3 3LF |
Company Name | BMB Legal Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 15 The Ridgeway London N14 6NX |
Company Name | RACG Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address New Derwent House 69/73 Theobalds Road London WC1X 8TA |
Company Name | Calita Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Ginda Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 9 Cricklewood Lane London NW2 1ET |
Company Name | Astez Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 46 Vivian Avenue Hendon Central London NW4 3XP |
Company Name | Erazo Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 497a Green Lanes London N4 1AL |
Company Name | Bonco Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Halita Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Quadnet House Cromwell Industrial Estate Staffa Road London E10 7QZ |
Company Name | Benville Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Windus Road London N16 6UT |
Company Name | Geraz Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 20 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 5 The Burroughs London NW4 4AR |
Company Name | Kera Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 05 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 30 Watling Court High Street Elstree Borehamwood Hertfordshire WD6 3ET |
Company Name | Celtan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 High Street Rhuddlan Rhyl Clwyd LL18 2UB Wales |
Company Name | Hazco Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 48 High Street Burnham-On-Sea Somerset TA8 1PD |
Company Name | Kalita Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 12 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 39 Frith Street London W1D 5LL |
Company Name | Denma Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 05 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 107 Beaufort Park London NW11 6BY |
Company Name | Short Lets (Gloucestershire) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 46 West Bank London N16 5DF |
Company Name | Dirano Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 29 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 925 Green Lane Dagenham Essex RM8 1DJ |
Company Name | Ozzy's (London) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | N18 Tyres Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 14 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 136 Hertford Road Enfield Middlesex EN3 5AX |
Company Name | Koraay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 01 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 19 Grays Corner, Ley Street Ilford Essex IG2 7RQ |
Company Name | Alisa Boutique Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 01 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Cheapside, North Circular Road Palmers Green London N13 5ED |
Company Name | J Clark Flooring Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 497a Green Lanes Haringey London N4 1AL |
Company Name | Eagle Warrior Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Half Oak House 28 Watford Road Northwood HA6 3NT |
Company Name | 3-C Bodyworks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Ares Vision Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 61 Queen Annes Grove Enfield Middlesex EN1 2JU |
Company Name | Hornsey Mini Market Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 18 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 304 Wightman Road London N8 0LT |
Company Name | Fashionista Headquarters Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 15 Shalford Road Humberstone Leicester Leicestershire LE5 0AY |
Company Name | Helenors Rest (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 82 Lee High Road Lewisham London SE13 5PT |
Company Name | Z & L Clothing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 26 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Verve House Baird Road Enfield Middlesex EN1 1SJ |
Company Name | Golden Chippy (Strood) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Stealth Security Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 37 The Royal Arsenal Armstrong Way London SE18 6RS |
Company Name | PAFC Stadium Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 31 Lemon Street Truro Cornwall TR1 2LS |
Company Name | Art Of Hair Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 411a Lea Bridge Road London E10 7EA |
Company Name | Suaoh Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 411a Lea Bridge Road London E10 7EA |
Company Name | Business Consultants Midlands Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 High Street Amblecote Stourbridge West Midlands DY8 4BX |
Company Name | Lauren E Brouder Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Your Seo Experts Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 43 Langdale Road Thornton Heath Surrey CR7 7PS |
Company Name | Clock House Grill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | SBW (Hull) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 22 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 26 Wilberforce Crescent Beverley HU17 0BT |
Company Name | Cottage Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 16 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Heatwave Heating And Plumbing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 23 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 19 Oakfield Avenue Glenfield Leicester Leics LE3 8HG |
Company Name | C E P (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 31 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
Company Name | MANI Services (London) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Palace Gates Road London N22 7BN |
Company Name | Epila Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 8-10 Stamford Hill London N16 6XZ |
Company Name | Belima Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address First Floor, Winston House 349 Regents Park Road London N3 1DH |
Company Name | Ciden Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 76 Linthorpe Road London N16 5RF |
Company Name | Bilon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 82 Chapel Market London N1 9EX |
Company Name | Casan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 21 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 The Royal Hoylake Merseyside CH47 1HS Wales |
Company Name | Demin Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 31 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16-18 Palace Gates Road London N22 7BN |
Company Name | Gelin Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 79a High Street Gosport Hampshire PO12 1DS |
Company Name | HAXO Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 01 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Windus Road London N16 6UT |
Company Name | Episa Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Golin Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 20 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 17 Rafford Way Bromley BR1 3EN |
Company Name | Hanicraft Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 15 Longstone Avenue London NW10 3UL |
Company Name | Milon Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Gilpa Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 87 High Street Maltby Rotherham South Yorkshire S66 7BL |
Company Name | MAZO Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 18 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 99 High Street Braintree Essex CM7 1JS |
Company Name | Hilan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 4 months (Resigned 06 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1st Floor 10 Hampden Square London N14 5JR |
Company Name | Epima Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 169 Holmleigh Road London N16 5QA |
Company Name | Amila Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 437 Lea Bridge Road London E10 7EA |
Company Name | Apila Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 28 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 515a Kingsland Road Hackney London E8 4AR |
Company Name | Hazin Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 01 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 13 Upper George Street Luton LU1 2RD |
Company Name | Cilan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 446 Corporation Road Newport Gwent NP19 0GN Wales |
Company Name | Delmina Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Brecon Road Enfield London EN3 4JF |
Company Name | Db Metal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Topaz Court 590 High Road London E11 3GA |
Company Name | Anams Restaurant Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 211 Great Horton Road Bradford BD7 1RP |
Company Name | Kashmir Restaurant Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 25 Morley Street Bradford BD7 1AD |
Company Name | Express Hotels Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Chic Retail Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 30 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 2.29 St. Nicholas Centre St. Nicholas Way Sutton Surrey SM1 1AX |
Company Name | Knight Executive Cars Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 01 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 120 Parr Close Edmonton London N18 2TX |
Company Name | F S Communications Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Company Name | BDR Strategic Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Hermes House Fire Fly Avenue Swindon SN2 2GA |
Company Name | The Waggon (Southgate) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 04 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 107 Chase Side Southgate London N14 5HD |
Company Name | Salamina Fc Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 75 Myddleton Road London N22 8LZ |
Company Name | Orient Engineering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | The Treat Place Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 28 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Diamond Court Water Street Bakewell Derbyshire DE45 1EW |
Company Name | Benusen Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Herto Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 21 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 6 Woodfall Grove Little Neston Neston Cheshire CH64 4EP Wales |
Company Name | Antoines (London) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 6 Promrose House 9 Blondiw Way Rotherhite London SE16 6BE |
Company Name | Way For Beauty Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 14 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Durmaz Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 12e Manor Road Stoke Newington London N16 5SA |
Company Name | Nam Electrical Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Company Name | Roarcus Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 75 Haverstock Hill London NW3 4SL |
Company Name | Bertal Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 769 High Road London N17 8AH |
Company Name | CERA Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 17 Bader Court 2 Runway Close London NW9 5FA |
Company Name | Ginastyle Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 44 Broad Street Newtown Powys SY16 2AU Wales |
Company Name | Herna Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 86 Westow Hill London SE19 1SB |
Company Name | Anika Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 05 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Qudnet House Cromwell Industrial Estate Staffa Road London E10 7QZ |
Company Name | Kelstar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Palace Gates Road London N22 7BN |
Company Name | Milgold Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 20 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB |
Company Name | Ferta Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 923 Finchley Road London NW11 7PE |
Company Name | Cerkan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Middlesex House 29/45 High Street Edgware Middx HA8 7LH |
Company Name | Ferima Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 285 Fore Street London N9 0PD |
Company Name | Magil Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 76 Dudden Hill Lane London NW10 1DG |
Company Name | BENO Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 81 Rosebank Road London E17 8NH |
Company Name | Elban Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1st Floor 10 Hampden Square London N14 5JR |
Company Name | Abela Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 75 Haverstock Hill Hampstead London NW3 4SL |
Company Name | Starlight Security Services (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 05 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 497a Green Lanes London N4 1AL |
Company Name | Watermelon Distribution Centre Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 21 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 3 33 Shaftesbury Road London N18 1SW |
Company Name | MERT (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Mikilee Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 26 Robin Lane Hendon London NW4 1EU |
Company Name | Al-Anfal Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 28 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Annette Close Harrow HA3 7BG |
Company Name | Pizza Plus (Rushden) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 30 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 91 High Street South Rushden Northamptonshire NN10 0RA |
Company Name | Made Estore Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 117 George Street London W1H 7HF |
Company Name | News On The Wheels Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 44a Ferndale Road London N15 6UE |
Company Name | Nehir Fruit & Veg Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Sedge Green Leaside Waltham Abbey Herts EN9 2PA |
Company Name | Victoria Kebabs (Grimsby) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 350 Baker Street Enfield Middlesex EN1 3LQ |
Company Name | GOK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Stotfold Doner & Pizza Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Rose Supermarket (London) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1063 Finchley Road Finchley London NW11 0PU |
Company Name | Chippy & Pizza Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 187 Angel Place Fore Street London N18 2UD |
Company Name | Chorum Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 2 years, 12 months (Resigned 12 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Tresses Hair Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 1% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 15 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 23 Highcross Street Leicester Leics LE1 4PF |
Company Name | Starburger (Hemel) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Bursa Catering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 21 East Street Bromley BR1 1QE |
Company Name | Javeline Facades Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co. Durham DL17 8JH |
Company Name | Javeline Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co. Durham DL17 8JH |
Company Name | Jeff's Cafe (Southwark) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 350 Baker Street Enfield Middlesex EN1 3LQ |
Company Name | The 1st Mangal Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 10 Arcola Street London E8 2DJ |
Company Name | JK Taxi Rentals Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 834 Hertford Road Enfield Middlesex EN3 6UE |
Company Name | Twins Catering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 270 High Road London N22 8JX |
Company Name | S & L Builders Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co. Durham DL17 8JH |
Company Name | Azdan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD |
Company Name | Balda Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 285 Fore Street London N9 0PD |
Company Name | Robinson Site Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Company Name | Cafta Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 03 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD |
Company Name | GOPA Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD |
Company Name | Bonax Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 92 Leithcote Gardens London SW16 2UY |
Company Name | Johnson Construction (London) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Frank Jay And Co 89a Kingsland High Street London E8 2PB |
Company Name | MATI Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 110 Ringwood Road Walkford Christchurch Dorset BH23 5RF |
Company Name | KIZA Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 Arcade Buildings, South Street Worthing West Sussex BN11 3AL |
Company Name | Pinga Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 430 High Road London NW10 2DA |
Company Name | Nilda Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 187 Angel Place Fore Street London N18 2UD |
Company Name | Milgo Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 13 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 58 Warrington Road Penketh Warrington WA5 2JP |
Company Name | Dolgo Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 33 North Square Edmonton Shopping Centre London N9 0HW |
Company Name | Sindale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 19 Hartford Industrial Estate Suthers Street Oldham OL9 7TQ |
Company Name | Da IT Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Sancraft Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 291 Green Lanes London N13 4XS |
Company Name | Tilana Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 2 months (Resigned 02 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3a Station Road London N22 6UY |
Company Name | Zilona Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 96/98 High Street Bridlington North Humberside YO16 4QA |
Company Name | Zeldene Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 17 Preston Road Brighton BN1 4QE |
Company Name | Nelgold Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 628 Lordship Lane London N22 5JH |
Company Name | Belto Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 19 Clockhouse Lane Romford RM5 3PH |
Company Name | Airail Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16-18 Palace Gates Road London N22 7BN |
Company Name | Golna Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 January 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 44 Aberconway Road Morden Surrey SM4 5LF |
Company Name | The Refurbishment Company (London) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Mortimer Gate 55 Thomas Rochford Way Cheshunt Waltham Cross Hertfordshire EN8 0XG |
Company Name | KEMS (London) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Montana (Shipping) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 550 James Reckitt Avenue Hull East Yorkshire HU8 0LG |
Company Name | Stelnik Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 03 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 The Royal Hoylake Merseyside CH47 1HS Wales |
Company Name | Total Football Academy Bush Hill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Four Winds Quakers Walk London N21 2DE |
Company Name | Saint Lucy's College Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 53 Stoke Newington High Street London N16 8EL |
Company Name | Copy-Law Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 85 Drake Road Chafford Hundred Grays Essex RM16 6DR |
Company Name | Oblique Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 23 Nesta Road Woodford Green Essex IG8 9RG |
Company Name | Emaner Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 176 Hertford Road Enfield EN3 5AZ |
Company Name | Charcoal Grill (Kent) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 10 Milton Road Gravesend Kent DA12 2RE |
Company Name | Paul Anthony Unique Glass Interiors Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2012 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 17 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 497a Green Lanes Harringey London N4 1AL |
Company Name | Task Associates (Finance) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5 Cheapside Palmers Green London N13 5ED |
Company Name | Vilna Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 09 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE |
Company Name | Andrew Newsome Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 14 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Diamond Court Limited Water Street Bakewell Derbyshire DE45 1EW |
Company Name | Law - Translations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 85 Drake Road Chafford Hundred Grays Essex RM16 6DR |
Company Name | Leeds Landlord Supplies Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 90 Brudenell Road Hyde Park Leeds West Yorkshire LS6 1EG |
Company Name | Pathfinders Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 497a Green Lanes Haringay London N4 1AL |
Company Name | Taylored Retail Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD |
Company Name | Taylor Properties (London) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 497a Green Lanes Haringay London N4 1AL |
Company Name | Step In Style Hair & Beauty Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 Marston Crescent Countesthorpe Leicester Leics LE8 5PX |
Company Name | Kerim Ayaz Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 31 Victoria Square Aberdare CF44 7LB Wales |
Company Name | First Active Finance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 44 Greenhill Road Harrow HA1 1LD |
Company Name | Karmin Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 60a Hexthorpe Road Doncaster DN4 0BD |
Company Name | ASEN Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 66 Craven Park Road London NW10 4AE |
Company Name | Boren Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 478 Kingsland Road London E8 4AE |
Company Name | Bifan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4 Benfleet Road Benfleet Essex SS7 1QB |
Company Name | ELCA Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Palace Gates Road London N22 7BN |
Company Name | Lonair Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 285 Fore Street London N9 0PD |
Company Name | Melda Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 24 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 82 Church Street London NW8 8ET |
Company Name | Mingold Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 91a Bawtry Road London N20 0SR |
Company Name | Nalsa Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 75 Friern Barnet Road London N11 3EH |
Company Name | Envale Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 269 Well Street London E9 6RG |
Company Name | Kelgold Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 16 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37 Penrhiwceiber Road Mountain Ash Mid Glamorgan CF45 3SN Wales |
Company Name | Demca Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 1 Grosvenor Way London E5 9ND |
Company Name | Aniva Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Company Name | Lisadale Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 170 Arnold Road London N15 4JY |
Company Name | Dilro Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 19 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 98 Middle Street Yeovil Somerset BA20 1NE |
Company Name | Mindo's Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | JCD Logistics Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | John Lawrence Antiques Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Alpha House 176a High Street Barnet Herts EN5 5SZ |
Company Name | Coxheath Cafe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | MSK Build Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 8 Percy Road North Finchley London N12 8BU |
Company Name | Abbey Cafe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Ci-Bac Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Abusandeep Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Abbey House 342 Regents Park Road London N3 2LJ |
Company Name | Electro Protect Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Company Name | Canim Fruit & Veg (Sheffield) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 8-10 Stamford Hill London N16 6XZ Registered Company Address 64-68 New Spitafields Market Sherrin Road London E10 5SJ |
Company Name | Walsh Education Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | MEDI Trader Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 28 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 497a Green Lanes London N4 1AL |
Company Name | EY Kebabs Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Purple Cat Publishing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
Company Name | Asmax Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 02 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 12 Carter Street Uttoxeter Staffordshire ST14 8EU |
Company Name | Bazel Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 285 Fore Street London N9 0PD |
Company Name | Adika Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 06 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 20 Wolsey Mews London NW5 2DX |
Company Name | Cazel Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 62a Canterbury Road Folkestone Kent CT19 5NL |
Company Name | Pincraft Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 3EG |
Company Name | Kasva Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 04 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Polda Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 38 Station Road London E4 7BE |
Company Name | Hasel Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 254 Globe Road London E2 0JD |
Company Name | Benca Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 26 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 8 Station Road Dalton-In-Furness Cumbria LA15 8DW |
Company Name | Nesgo Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 31 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4 Fore Street East Looe Looe Cornwall PL13 1HH |
Company Name | Balex Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 02 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-7 York Road Ilford Essex IG1 3AD |
Company Name | FERA Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 20 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18 Kingsley Road Hounslow TW3 1NP |
Company Name | Azili Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 02 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 13a High Road London N22 6BH |
Company Name | Cadim Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4 Denmark Street London WC2H 8LP |
Company Name | Total Security Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Company Name | Alexander & Thomas Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 31 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1st Floor Office 8-10 Stamford Hill London N16 6XZ |
Company Name | West London Holdings Plc |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 44 Greenhill Road Harrow Middlesex HA1 1LD |
Company Name | AMM Medics Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Steyia Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 662 Lea Bridge Road London E10 6AP |
Company Name | Carshalton Best Kebab Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | AMIR Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 26 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA |
Company Name | Cafe Express (Greenwich) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | AJAM 4 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Ajam 4 Limited 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | AJAM 5 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA |
Company Name | Guildford Properties (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA |
Company Name | AJAM 7 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA |
Company Name | Harringay Snooker Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | The Property & Investment Company (SE) Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR |
Company Name | Elite Refurbishments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | ENEZ Catering Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | AP Law Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 61 Queen Annes Grove Enfield Middlesex EN1 2JU |
Company Name | Beraw Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Bedax Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 115 Lower Clapton Road London E5 0NP |
Company Name | Lenca Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 6 New Broadway Uxbridge Road Uxbridge Middlesex UB10 0LH |
Company Name | Anila Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 21-23 Broadway London E15 4BQ |
Company Name | Alima Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 64 Crouch End Hill London N8 8AG |
Company Name | Berto Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 46 Fonthill Road London N4 3HP |
Company Name | Derima Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 101 Fonthill Road London N4 3JH |
Company Name | Progreson Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 19 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address First Floor Office 20 Accommodation Road Golders Green London NW11 8EP |
Company Name | Rock 1 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | 3.8.8. Ever Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 3 Clarendeon Road London N22 6XJ |
Company Name | London Letting Agents Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (same day as company formation) |
Appointment Duration | 4 years, 9 months (Resigned 23 August 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 5 25-27 The Burroughs London NW4 4AR |
Company Name | Jennys Enterprises Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 54a Canonbury Road London N1 2DQ |
Company Name | N K Law Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Goals Feast Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Hope Point Lodge Granville Road Kingsdown Kent CT14 8EN |
Company Name | Ciao Bello Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Ronald Charles Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 188 Barnwood Road Gloucester GL4 3JZ Wales |
Company Name | Caffe D'Oro (Edmonton) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2012 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 31 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 14 The Concourse Edmonton London N9 0TY |
Company Name | Lancraft Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2012 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 26 June 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1f-G Old Orchard Poole Dorset BH15 1SD |
Company Name | Cencroft Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 10 Bridge Street Hemel Hempstead Hertfordshire HP1 1EF |
Company Name | Tastefresh Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 22 January 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 202 Stanley Road Teddington Middlesex TW11 8UE |
Company Name | Sangold Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 January 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Oakview Business Park Lombard Street Horton Kirby Dartford DA4 9DF |
Company Name | EC Cetin Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 January 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 124 Westward Road London E4 8QJ |
Company Name | Dazin Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 285 Fore Street London N9 0PD |
Company Name | Mapstyle Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2012 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 January 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 30 Burnham Road London E4 8PE |
Company Name | Tenmode Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2012 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 98 Fleetwood Road Dollis Hill London NW10 1NN |
Company Name | Bingol Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 106 The Lindens New Addington Croydon CR0 9EN |
Company Name | Kaplan Kebab Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2013 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 01 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | HY Consulting (GB) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Bilici Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 January 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | BREE & Son Decorating Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Pierce Creative Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Clinica Laser Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Heads Up Image Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16bromley Road Beckenham Kent BR3 5JE |
Company Name | Serkiz Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 87 Old Church Road London E4 6ST |
Company Name | Calaz Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 45 Crispin Street London E1 6HQ |
Company Name | Lonax Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-15 Cromer Street Frist Floor London WC1H 8LS |
Company Name | Big Law Documents Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Waterworks House Pluckley Road Charing Ashford Kent TN27 0AH |
Company Name | Hamina Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 5 Market Square Edmonton Green Shopping Centre London N9 0TZ |
Company Name | Lopax Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 June 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 125 Kensington High Street London W8 5SF |
Company Name | Ilman Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 5 The Market Square London N9 0TZ |
Company Name | Silba Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 01 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 57 Tower Bridge Road London SE1 4TL |
Company Name | Bercel Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 20 Leabank Square London E9 5LP |
Company Name | Station Cafe (London) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Md Building Contractors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | TRI Us Tyres Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 14 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Sixty Three Verdan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 61 Queen Annes Grove Enfield Middlesex EN1 2JU |
Company Name | ONUR Catering (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Hadleys Tree & Garden Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN |
Company Name | Catford Hill Car Sales (2013) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Ezeeflex Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 2 84 Preston Street Bradford BD7 1JP |
Company Name | Ezeecare Supplies (GB) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Unit 3 84 Preston Street Bradford BD7 1JP |
Company Name | Dalica Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 01 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16-18 Palace Gates Road Palace Gates Road London N22 7BN |
Company Name | MIZA Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 83 Union Street Plymouth PL1 3NB |
Company Name | Cadila Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 1 Hazelmere Road Petts Wood Orpington Kent BR5 1PA |
Company Name | Bengold Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Global House 303 Ballards Lane London N12 8NP |
Company Name | Zelina Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 30 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 21 Church Street Melksham Wiltshire SN12 6LS |
Company Name | HAZI Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 13 August 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 21 Station Road Chadwell Heath Romford RM6 4BE |
Company Name | Cenosphere Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Vincent Court 21 Vincent Court Green Lane London NW4 2AN |
Company Name | Commercial And Industrial Waste Recycling Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 21 Vincent Court Green Lane London NW4 2AN |
Company Name | Ny Dolphin Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 June 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 578 Kingsland Road London E8 4AH |
Company Name | Slim's Records Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 111 Salisbury Road Barnet EN5 4JL |
Company Name | Kaycraft Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2013 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 28 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address First Floor, Winston House 349 Regents Park Road London N3 1DH |
Company Name | Am Law Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Eastenders Kebab Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Buffalo Cafe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Abbas Catering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Valley Aquatics Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Diamond House Diamond Court Bakewell Derbyshire DE45 1EW |
Company Name | Eddystone Rocks Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 53 Oxford Road Sidcup Kent DA14 6LW |
Company Name | Sophia & Marcos Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 15 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 162 Russell Avenue London N22 6PT |
Company Name | Malba Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 16 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 74 The Hill Sandbach Cheshire CW11 1HT |
Company Name | Meden+ Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2013 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 05 August 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 105 Seven Sisters Road London N7 7QP |
Company Name | Aspire Flooring & Property Care Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 August 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 497a Green Lanes Haringey London N4 1AL |
Company Name | Bromley Pizza & Kebab Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 254 High Street Bromley BR1 1PG |
Company Name | OCD Energy Resources Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Eat-Taly Catering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 99 Parkway Avenue The Quadrant Suites B,C, & D Sheffield South Yorkshire S9 4WG |
Company Name | Balkan Food Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 9 Market Street North Walsham Norfolk NR28 9BZ |
Company Name | KAC Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Koutsofta Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 61 Queen Annes Grove Enfield Middlesex EN1 2JU |
Company Name | Henry Daniel Accessories Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 159 High Street Barnet Hertfordshire EN5 5SU |
Company Name | Just Express Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 5 Cheapside North Circular Road London N13 5ED |
Company Name | Olgun Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 136 Bute Street Treorchy CF42 6BB Wales |
Company Name | Galaxy Property Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0GH |
Company Name | Kb Services (London) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 61 Queen Annes Grove Enfield Middlesex EN1 2JU |
Company Name | Felica Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 01 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 5-15 Cromer Street London WC1H 8LS |
Company Name | Kelmond Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 21 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 5 25-27 The Burroughs London NW4 4AR |
Company Name | Elitan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 01 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 596 Hertford Road London N9 8AH |
Company Name | Kasina Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 319 New Cross Road London SE14 6AS |
Company Name | A & K Business Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address The Mall North End Croydon CR0 1UB |
Company Name | Vina Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Zember Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 44 Matthias Road London N16 8QD |
Company Name | Ferbond Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 5 25-27 The Burroughs London NW4 4AR |
Company Name | Nelstyle Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 25% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 18 The Marshgate Business Centre 10-12 Marshgate Lane London E15 2NH |
Company Name | Florentine Village Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Aydin Foods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Alphalys Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 17 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 11 Pound Close Petworth West Sussex GU28 0HX |
Company Name | Ragged Crow Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 3 Frognal Close London NW3 6YB |
Company Name | Nice Fish & Chips Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Rosie Cafe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Rc Catering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Steve Russell Landfill Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 02 February 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 44 Greenhill Road Harrow Middlesex HA1 1LD |
Company Name | Les Petits Monstres Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 20-21 Wolsey Mews London NW5 2DX |
Company Name | Mann & Miller Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 20-21 Wolsey Mews London NW5 2DX |
Company Name | Wimaco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 359 Tolladine Road Worcester WR4 9NH |
Company Name | Simplicity Is Complex Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Atlantis Fish & Chips (Surrey) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Daleforce 2000 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 497a Green Lanes London N4 1AL |
Company Name | AFA Locums Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Nestbar (Plymouth) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 29 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 5 25-27 The Burroughs London NW4 2AR |
Company Name | Tempelar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | CIA (Hatfield) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 7 The Parade St Albans Road East Hatfield AL10 0EY |
Company Name | Parity Bars Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2013 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 27 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Century 21 Diagnostics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 20-21 Wolsey Mews London NE5 2DX |
Company Name | GCL Construction Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2013 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 44 Greenhill Road Harrow Middlesex HA1 1LD |
Company Name | Bexdale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Fency Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 89 Station Road London E4 7BU |
Company Name | Rengo Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 1a Rivermead Road Stonehill Business Park London N18 3QW |
Company Name | Vengold Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 5 Cawston Road Aylsham Norwich NR11 6BX |
Company Name | Gencroft Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Pelka Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP |
Company Name | Jennys Restaurant (London) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | DORA Clinica Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Northbridge Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Clinica Nottingham Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Canworth Plant Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 30 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 44 Greenhill Road Harrow Middlesex HA1 1LD |
Company Name | Saann Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 28 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Abbey House 342 Regents Park Road London N3 2LJ |
Company Name | Railway Fish Bar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 2nd Floor 15 Lee Road London SE3 9RQ |
Company Name | Nicephore Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Galin Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Andrew Wilson Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 12 Fratton Road Portsmouth Hampshire PO1 5BX |
Company Name | MYM London Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Zc Catering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Claim Services (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 5 months (Resigned 25 July 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Dergold Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 50 Craven Park Road South Tottenham London N15 6AB |
Company Name | Keridale Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18 Haldane Road London E6 3JJ |
Company Name | Alivale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Stand 15 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Company Name | Mademoiselle Charlotte (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 535 Harrow Road London W10 4RH |
Company Name | Kutay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Kent Law Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 201 Hertford Road Enfield Middlesex EN3 5JH |
Company Name | Hendene Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 2, 11 Somerset Place Teignmouth Devon TQ14 8EN |
Company Name | Altcroft Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 194 Stoke Newington High Street London N16 7JD |
Company Name | Altcraft Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Solica Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 3 Painthorpe Lane Hall Green Wakefield West Yorkshire WF4 3JU |
Company Name | Golden Chippy (London) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | YSY Elec & Lighting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 05 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 128 Hamilton Road London NW11 9EA |
Company Name | Altgold Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 81 Belgrave Road Ilford Essex IG1 3AL |
Company Name | Altcrest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | 11 months (Resigned 15 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 2 Southwold Road London E5 9PT |
Company Name | Zloadr Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 54 Eaton Square London SW1W 9BE |
Company Name | Nipaz Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 209d High Road Loughton Essex IG10 1BB |
Company Name | Cutis Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Asena Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | The Hand Bag Lady Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Guildford Fish Bar Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Optan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 33 Freemasons Road London E16 3AR |
Company Name | Sanica Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Balldown Business Centre Stockbridge Road Sparsholt Winchester SO21 2NA |
Company Name | S G O'Connor Groundworks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 3 High Street Amblecote Stourbridge West Midlands DY8 4BX |
Company Name | Unlimited Reptiles Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Infinity Crown & Bridge Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 44 Victory Way Crossways Business Park Dartford DA2 6QD |
Company Name | Ibis Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | REZI Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 April 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 427 Caledonian Road London N7 9BG |
Company Name | Fabca Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 522 Lea Bridge Road London E10 7DT |
Company Name | Kaltez Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2014 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 31 May 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 316 Ballards Lane London N12 0EY |
Company Name | Zekla Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Ask House Northgate Avenue Bury St. Edmunds IP32 6BB |
Company Name | ZIZO Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Emircan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Luton Kebab Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Valecroft Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Banra Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Melro Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 30 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 144 Boundary Road London E17 8LA |
Company Name | Velda Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Kerdal Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 5 Endless Street Salisbury SP1 1DL |
Company Name | RHS Transport Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 4 Rainbow Works 21 Markfield Road London N15 4RG |
Company Name | Nelsta Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 July 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 291 Green Lanes London N13 4XS |
Company Name | SIGA Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 27 June 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 497a Green Lanes Harringay London N4 1AL |
Company Name | Zorba Kebab Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 2a Ayston Road Uppingham Oakham Rutland LE15 9RL |
Company Name | Gaspard Davis Jones Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 61 Queen Annes Grove Enfield Middlesex EN1 2JU |
Company Name | Lefke Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Tilka Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Rencroft Limited |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 113 Devons Road London E3 3QX |
Company Name | Body & Services Pb Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Company Name | Aras Catering (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Melgrange Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Stand P48 Battersea Park Road Covent Garden Market London SW8 5BH |
Company Name | Ematika Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | EMEC (London) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | EBA Catering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Fenstar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Bodrum's (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | HACI (Somerset) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 98 Middle Street Yeovil BA20 1NE |
Company Name | TTLR Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Harrison Flowers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Paveways (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 497a Green Lanes Haringay London N4 1AL |
Company Name | Abelcroft Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 111 Moyser Road London SW16 6SJ |
Company Name | Abelcrown Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 January 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Abelgold Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 6 Fairland Street Wymondham Norfolk NR18 0AN |
Company Name | Nelforce Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 25 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 117 Hatton Avenue Slough Berkshire SL2 1PJ |
Company Name | Athena Mma Consultants Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 767-769 High Road London N12 8JY |
Company Name | SIL & Roj (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 11 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 207-211 Eversholt Street London NW1 1DE |
Company Name | Neldo Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 January 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 12 Carter Street Uttoxeter Staffordshire ST14 8EU |
Company Name | Elcona Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 November 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD |
Company Name | Jalani Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 21 February 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 9e1 Carcroft Enterprise Park Carcroft Doncaster DN6 8DD |
Company Name | A First Call Plant Hire & Sales Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address The Business Centre, 44 Greenhill Road Harrow HA1 1LD |
Company Name | My Clinca Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | MAZI Restaurant Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Transglobal Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Company Name | GAZI (Haringey) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Everest Property Investment Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 61 Queen Annes Grove Enfield Middlesex EN1 2JU |
Company Name | Liver Bird Products Fc Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 342 Regents Park Road Finchley London N3 2LJ |
Company Name | AYLA Boutique Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 5 Cheapside North Circular Road London N13 5ED |
Company Name | ACA Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Coffee At The Grange Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Rayleigh Star Catering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Stokey Estates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Melfield Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 11 May 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 26 Hall Lane London NW4 4TN |
Company Name | ALAZ Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 923 Finchley Road London NW11 7PE |
Company Name | Demilla Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 February 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 43 Webber Street London SE1 0RF |
Company Name | Croydon Kebabi Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Donkeypig Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 09 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 497a Green Lanes Hairngay London N4 1AL |
Company Name | London Counselling Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 31 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | ZOK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Suite 99 Friars Court White Friars Chester CH1 1NZ Wales |
Company Name | Crane Expert Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 497a Green Lanes Haringay London N4 1AL |
Company Name | Master Kebab Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Hotpot Fish Bar Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 1 Mill Street Aberdare CF44 8NA Wales |
Company Name | Newport Kebab House Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 01 August 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 11 Risca Road Cross Keys Newport NP11 7BT Wales |
Company Name | KARA Hampshire Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Bekenham Kent BR3 5JE |
Company Name | Express Haulage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Morbec Farm Arterial Road Wickford Essex SS12 9JF |
Company Name | Frazo Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 5, 25-27 The Burroughs London NW4 4AR |
Company Name | Dinco Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 5, 25-27 The Burroughs London NW4 4AR |
Company Name | Ardale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2015 (same day as company formation) |
Appointment Duration | 3 months (Resigned 11 August 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 2nd Floor 38 Warren Street London W1A 2EA |
Company Name | Dangold Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 1st Floor, 479 Green Lanes Palmers Green London N13 4BS |
Company Name | Kinal Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 60 Drayton Park London N5 1ND |
Company Name | Penstone Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2015 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 June 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address St Andrews Castle 33 St. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH |
Company Name | Marianic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 61 Queen Annes Grove Enfield Middlesex EN1 2JU |
Company Name | Hitec Steel Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 May 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Bridgestones 125-127 Union Street Oldham OL1 1TE |
Company Name | Global Karka Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Suite 33 Churchill House 137-139 Brent Street London NW4 4DJ |
Company Name | Platon IT Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2015 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 June 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 497a Green Lanes Harringay London N4 1AL |
Company Name | Ben Tyres Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 14 July 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 83-84 Russell Road London E10 7ES |
Company Name | The Railway Dolls Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | The Railway Barbers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Simarik Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Bromley Road Beckenham Kent BR3 5JE |
Company Name | Market Inn (2015) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2015 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 01 July 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 5 25-27 The Burroughs London NW4 4AR |
Company Name | Celder Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 September 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 49b Seamoor Road Bournemouth BH4 9AE |
Company Name | Helna Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 October 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 2 11 Somerset Place Teignmouth Devon TQ14 8EN |
Company Name | ERMO Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 November 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 479 Holloway Road London N7 6LE |
Company Name | Geldo Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 05 April 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 2 Memorial Avenue London E15 3BT |
Company Name | Hermes Investment Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 August 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 1-8 Centenary Estate, Jeffreys Road Centenary Road Enfield Middlesex EN3 7UD |
Company Name | Sobha Europe Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2015 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 November 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Blenheim House 6 Blenheim Street London W1S 1LE |
Company Name | Blush Hair Salon Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 497a Green Lanes Harringay London N4 1AL |
Company Name | Nurrettinoglu Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 18-24 Brighton Road South Croydon CR2 6AA |
Company Name | Milso Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 12 Portland Avenue London N16 6ET |
Company Name | Landville Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 5 North End Road London NW11 7RJ |
Company Name | Mockdale Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 10 April 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD |
Company Name | Gerin Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 2JN Registered Company Address 46 Vivian Avenue Hendon Central London NW4 3XP |
Company Name | Delka Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 64-66 Cambridge Heath Road London E1 5QJ |
Company Name | Lenfield Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 25 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Second Floor 38 Warren Street London |
Company Name | Kelma Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 February 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 126-128 Fonthill Road London N4 3HP |
Company Name | Turncroft Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 17 Rowner Road Gosport Hampshire PO13 9UB |
Company Name | Deancroft Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2015 (same day as company formation) |
Appointment Duration | 6 months (Resigned 01 July 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 6 Kings Road Harrogate North Yorkshire HG1 1BT |
Company Name | Zelstar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2015 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 June 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address Skippers Lane Industrial Estate Commerce Way Middlesbrough TS6 6UR |
Company Name | INKI Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2016 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 36 Netherlands Road New Barnet Barnet Hertfordshire EN5 1BW |
Company Name | Orthosmart Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 88 Queens Avenue London N3 2NP |
Company Name | Kneip Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Henford Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 February 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 38 Turners Road London E3 4LE |
Company Name | Bendene Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Flat 101 Grafton Way London WC1E 6DY |
Company Name | Turngold Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 52 Grosvenor Gardens London SW1W 0AU |
Company Name | Berland Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 28 February 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 55a Denmark Hill Camberwell London SE5 8RS |
Company Name | Merland Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 285 Fore Street London N9 0PD |
Company Name | Jenfold Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 16 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 69 Chesterbank Business Park, River Lane Saltney Chester CH4 8SL Wales |
Company Name | C $ T Restaurants Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 17 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Unit 1c Technology Park Waterside Court St. Helens WA9 1UA |
Company Name | Bontel Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Betra Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 July 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 55 55 Stoke Newington High Street London N16 8EL |
Company Name | Sam's Builders & Plumbers Merchants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Shoeloveaffair.com Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | MEG Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 26 Blackmore Road Buckhurst Hill Essex IG9 6AP |
Company Name | Betcraft Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 July 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 5 Weston Road Southend-On-Sea SS1 1AS |
Company Name | Deanstar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 20 Wolsey Mews London NW5 2DX |
Company Name | Pilan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 4 Links Side Links Side Enfield EN2 7QZ |
Company Name | Kazco Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 285 Fore Street London N9 0PD |
Company Name | AA Stock Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 April 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 44 Greenhill Road Harrow Middlesex HA1 1LD |
Company Name | Lipan Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 17 May 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address 74 New Bond Street New Bond Street London W1S 1RT |
Company Name | RHS Transport Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 4 Rianbow Works 21 Markfield Road London N15 4RG |
Company Name | Wenfiled Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 03 September 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Perkins Yard Industrial Estate Mansfield Road Derby DE21 4AW |
Company Name | Fanstyle Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 01 August 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD |
Company Name | Wilba Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address 21 Station Road Chadwell Heath Romford RM6 4BE |
Company Name | KUZA Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 151-152 High Street Lowestoft Suffolk NR32 1HR |
Company Name | Romaz Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 45 Queens Road Buckhurst Hill Essex IG9 5BU |
Company Name | Bolma Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address 105 Worship Street London EC2A 2DG |
Company Name | HEZA Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 16 Winchester Street Salisbury SP1 1HB |
Company Name | State Securities Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unmit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 44 Greenhill Road Harrow HA1 1LD |
Company Name | London Securities Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 44 Greenhill Road Harrow HA1 1LD |
Company Name | Bolma Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (1 day after company formation) |
Appointment Duration | 1 month (Resigned 01 May 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 105 Worship Street London EC2A 2DG |
Company Name | Willesden Estate Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 29 Oakwood Park Road London N14 6QB |
Company Name | Legora Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address Flat 75, Long Acre House,Pettacre Close Pettacre Close London SE28 0PB |
Company Name | N G Tile & Bathroom Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 5 Cheapside North Circular Road London N13 5ED |
Company Name | Lenra Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 48 Boyne Avenue London NW4 2JN Registered Company Address 65 High Street Bridgwater Somerset TA6 3BQ |
Company Name | Genal Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 July 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 2a Little Park Gardens Enfield Middlesex EN2 6PD |
Company Name | Jack's Property Lettings & Maintenance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2016 (same day as company formation) |
Appointment Duration | 4 days (Resigned 29 June 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 497a Green Lanes Harringay London N4 1AL |
Company Name | Derfield Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 July 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 5-7 York Road Ilford IG1 3AD |
Company Name | Hincroft Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 June 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address C/O Interpath Ltd Suites 203 + 207 Cumberland House 35 Park Row Nottingham NG1 6EE |
Company Name | The Stuffed Olive Gt Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Mehmet Mustafa Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 25 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Company Name | Vision Home Design (Cambs) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address Vision House Fengate Peterborough Cambridgeshire PE1 5PE |
Company Name | Aripark Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address C/O Arkin & Co Limited Alpha House 176a High Street Barnet EN5 5SZ |
Company Name | Sitnax Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address C/O Clarke Bell Limited 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Newave Electrical Distributors Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 5-7 Ravensbourne Road Bromley Kent BR1 1HN |
Company Name | Aldana Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 February 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 45 Crispin Street London E1 6HQ |
Company Name | Adray Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 2 Jackson Chambers Jackson Road Clacton On Sea Essex CO15 1JA |
Company Name | Beyza Catering Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX |
Company Name | GLC Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address 44 Greenhill Road Harrow HA1 1LD |
Company Name | Begin Create Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2015 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 04 September 2015) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 5 25-27 The Burroughs London NW4 4AR Registered Company Address C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF |
Company Name | AJAM Mha Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 26 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 30 Old Street Old Street London EC1V 9AB |
Company Name | Russell Building & Developments Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 26 November 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1st Floor 8-10 Stamford Hill London N16 6XZ Registered Company Address 30 Old Street Old Street London EC1V 9AB |