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

Mr Michael Holder

British – Born 63 years ago (April 1961)

Mr Michael Holder
1st Floor
8-10 Stamford Hill
London
N16 6XZ

Current appointments

Resigned appointments

1,667

Closed appointments

Companies

Company NameADA Enterprises (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2001 (1 year, 2 months after company formation)
Appointment Duration11 years, 6 months (Resigned 06 December 2012)
Assigned Occupation Company Formation Agent
Country of ResidenceWales
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Abbey House
342 Regents Park Road
London
N3 2LJ
Company NameRolop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSudorf Tools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
17 Markham Drive
Southport
Merseyside
PR8 6XR
Company NameCtyres .Co.Uk. (Online) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment Duration1 year (Resigned 09 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBmedical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
256 Hammersmith Road
London
W6 7LB
Company NameHASS Foods Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment Duration1 day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Foldfarm
Galley Lane
Barnet
Hertfordshire
EN5 4RA
Company NameCascade Construction North East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDerban Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJasgold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameUnique Travel (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration4 days (Resigned 15 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
7 Clarence Road
Grappenhall
Warrington
WA4 2PH
Company NameEdray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameHilbeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2nd Floor 38 Warren Street
London
W1A 2EA
Company NameMidaforce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 Name58-60 Nibthwaite Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2010 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 13 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGb (UK) Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameThe Sustainable Eel Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 13 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameStuart Miller Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
247 High Road
Wood Green
London
N22 8HF
Company NameEat Great Meat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCook Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSilnak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
47 Westway
London
SW20 9LX
Company NameChicoland (Chester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
85 - 87
Vauxhall Road
Liverpool
L3 6BN
Company NameClub Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
21 Bryanston Street
Marble Arch
London
W1H 7AB
Company NameULK London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
29 Cranwich Road
London
N16 5HZ
Company NameMechspan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameB & B Timber & Builders Merchants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment Duration5 days (Resigned 17 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBlack Knight Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameComer Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBaguette Cafe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameAsford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDelva Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration1 week (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGincaz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
12 Kew Crescent
Cheam
Sutton
SM3 9RT
Company NameDrito Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
48 Crookston Road
London
SE9 1YB
Company NameElipax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAgata London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
119 Newington Causeway
London
SE1 6BN
Company NameRams Kebab House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
28 Stoneleigh Broadway
Epsom
Surrey
KT17 2HU
Company NameMYC Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
475-477 High Road
Leyton
London
E10 5EL
Company NameLitmay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePrina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameNafdon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 Wood Sorrel Way
Lowton
Warrington
WA3 2GX
Company NameDelto Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration3 months (Resigned 23 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameAxcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAlkma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Plovers Cherry Green Lane
Westmill
Buntingford
SG9 9LE
Company NameCentrona Gas Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
152 - 160 City Road
London
EC1V 2NX
Company NameCentrona Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDESA Sms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
11 Coldbath Square
London
EC1R 5HL
Company NameWest 4 Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAzacraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
84 Castlewood Road
London
N16 6DH
Company NameFilgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2nd Floor 38 Warren Street
London
W1A 2EA
Company NameSupal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKaliante Radiators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
26 Northleigh Road
Firswood
Manchester
M16 0EQ
Company NamePostech Till Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment Duration3 days (Resigned 05 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAritan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration1 day (Resigned 07 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
89 High Road
London
N2 8AG
Company NameAbima Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDermark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration1 month (Resigned 05 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
485 High Road
Tottenham
N17 6QA
Company NameLinberg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
174 Kyverdale Road
London
N16 6PT
Company NameNilca Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 30 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
136 High Street
Tenterden
TN30 6HT
Company NameAdd Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameRufel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBismol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWasin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameYascan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameEYFS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment Duration6 days (Resigned 26 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameIvory Consulting (2010) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 31 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePhoenix Visions World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
51 King Edwards Road
Edmonton
London
N9 7RL
Company NameLWA Building & Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment Duration4 days (Resigned 07 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameLa Luna Pizza & Pasta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
15 Tyrrell Square
Mitcham
CR4 3SD
Company NameTic Green Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Greengate, Cardale Park
Harrogate
HG3 1GY
Company NameStudio U C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
26 Carlingford Road
London
NW3 1RX
Company NameMezz9.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGlenarm Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Company NameBilkon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration1 month (Resigned 01 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
229 Blackstock Road
London
N5 2LL
Company NameStitches (Cardiff) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameCrazy Cuts (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHuldax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKilic & Kilic Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
307 West Green Road
London
N15 3PA
Company NameEquator Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWacton Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment Duration1 day (Resigned 06 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
50 Ashbourne Road
London
W5 3DJ
Company NameSUMU London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment Duration2 days (Resigned 07 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
79 Robin Hood Lane
London
SW15 3QR
Company NameAxelmark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKerdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 31 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
19 Kingdon Road
London
NW6 1PJ
Company NameGelstar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NameRacing Breaks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 30 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRacingbreaks.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 08 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGelbix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTilbex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFikol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDerez Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSedkel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameD. & R. Bugg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAbiva Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameSudin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameImlet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTadek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameQuasa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTilzan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
8 Thorpes Close
Guildford
Surrey
GU2 6YD
Company NameArcelle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
259 London Road
Leicester
LE2 3BE
Company NameMolita Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NameKinola Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2nd Floor 38 Warren Street
London
W1A 2EA
Company NameAsino Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBiplan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration2 days (Resigned 16 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAROX Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6 Grosvenor Gardens
London
NW11 0HG
Company NameUJT Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 30 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDascra Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCoplon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGektal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameIsabella Florists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10a Aldermans Hill
London
N13 4PJ
Company NameE1 Group (Holdings) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment Duration4 days (Resigned 18 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Palace Gates Road
London
N22 7BN
Company NameReady Steady Move Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameAsava Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
The Old Barn
Wood Street
Swanley
BR8 7PA
Company NameRefik Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameUbiza Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Newspaper House Tannery Lane
Penketh
Warrington
WA5 2UD
Company NameGikma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHisbo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameErzab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJHR Developments (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment Duration1 month (Resigned 08 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Diamond Court
Water Street
Bakewell
Derbyshire
DE45 1EW
Company NameErisan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
162 Holmwood Road
Enfield
Middlesex
EN3 6QE
Company NameCresna Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
21 Castlewood Road
London
N16 6DL
Company NameSouth Tottenham Kehila Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKiplan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 Name749 Finchley Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment Duration1 year (Resigned 14 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
28 Minchenden Crescent
London
N14 7EL
Company NameLCP Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
64 High Street
Lyndhurst
Hampshire
SO43 7BJ
Company NameCollege Autos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLion Hospitality Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Ferny Knowle Farm
Sheen
Buxton
SK17 0ER
Company NameDean Forest Cycles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment Duration4 days (Resigned 22 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSipnal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAfgal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameZunal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCerpan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKivam Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRasok Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVilfin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWazbon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameValbin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePiazza Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePeterborough Shopping Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameLerok Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRumal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameOrigin Design And Engineering Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameYukal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Prior Avenue
Sutton
Surrey
SM2 5HX
Company NameSefgo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameYerdan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKasbo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePelkus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
317 Long Drive
Ruislip
HA4 0HT
Company NameZILU Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 16 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLandstyle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
407 Green Lanes
London
N4 1EY
Company NameCrius Aviation Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 months (Resigned 01 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NameMinark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 25 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePeak Plant Supports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment Duration4 days (Resigned 05 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Diamond Court
Water Street
Bakewell
Derbyshire
DE45 1EW
Company NameDKP Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
35 Milford Street
Salisbury
Wiltshire
SP1 2AP
Company NameProperty Zone (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment Duration1 day (Resigned 12 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGRPL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment Duration1 day (Resigned 14 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameEMS Kitchen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2nd Floor 15 Montpelier Vale
London
SE3 0TA
Company NameMel's Care Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment Duration2 days (Resigned 12 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
286b Chase Road
Southgate
London
N14 6HF
Company NameRh Wilson (Commercials) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment Duration1 day (Resigned 13 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGirasole Import/Export Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment Duration6 days (Resigned 19 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
46 Highfield Drive
Bakewell
Derbyshire
DE45 1GW
Company NameSpitfire The One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameOrange Flair Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
120 Cockfosters Road
Barnet
EN4 0DZ
Company NameGraham Jones Music Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration8 months (Resigned 06 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
32 Addison Grove
Chiswick
London
W4 1ER
Company NameActvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 06 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14 David Mews
London
W1U 6EQ
Company NameGerard Fashions Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NameWoodbine Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
120 Cockfosters Road
Barnet
EN4 0DZ
Company NameRegency Dry Cleaners (London) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
198a Norwood Road
West Norwood
London
SE27 9AU
Company NameAlmond Properties (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
39 Colebrooke Avenue
London
W13 8JZ
Company NameIlhan Motors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment Duration6 days (Resigned 18 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAurora Aerospace Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
60 Ardgowan Road
London
SE6 1UU
Company NameAgina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 12 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
4 Quex Road
London
NW6 4PJ
Company NameBeliz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration1 day (Resigned 03 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameTrident House Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration5 months (Resigned 01 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
9 Manor Parade, Manor Road
London
N16 5SG
Company NameGinace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1b Bethune Road
London
N16 5BW
Company NameOLAY Newspaper Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVa Law Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameA13 Taxis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration1 week (Resigned 10 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKEM Tyres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration2 days (Resigned 05 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
468 Hertford Road
London
N9 8AD
Company NameTiny Hair & Beauty Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
23 Hilsea Street
London
E5 0SG
Company NameRising Angels Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
24a Sydenham Road
London
SE26 5QW
Company NameUCUR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment Duration1 week (Resigned 01 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMetropark Investments (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Palace Gates Road
London
N22 7BN
Company NameUCS Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGengold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
120 Cockfosters Road
Barnet
EN4 0DZ
Company NameKazon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 1
61 Sutherland Road
London
E17 6BH
Company NameBowers Traditional Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment Duration2 days (Resigned 19 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMeltzer Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Golders Close
Edgware
HA8 9QD
Company NameFresco Fish Market Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
302 Wightman Road
Hornsey
London
N8 0LT
Company NameEvans Technical Publications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment Duration1 day (Resigned 21 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAdana Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
21 East Street
Bromley
BR1 1QE
Company NameTLK Capital Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
26 Chorley New Road
Bolton
BL1 4AP
Company NameTower Garments (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit J
17 Queensway
Enfield
Middlesex
EN3 4SA
Company NameBilrose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameConel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDerol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 month (Resigned 01 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
59 Queen Elizabeths Walk
London
N16 5UG
Company NameHildo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCalda Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHindale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDarona Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDinagold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLONI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
9 The Hive
Northfleet
Kent
DA11 9DE
Company NameTulsa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWandale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSaint Peter's College Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 30 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
68 Stoke Newington High Street
London
N16 8EL
Company NameThinplug Trading Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment Duration1 week (Resigned 08 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePearl & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
72 Barnfield Wood Road
Beckenham
BR3 6SU
Company NameAroma Kebab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment Duration4 days (Resigned 05 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
95 Kingston Road
New Malden
Surrey
KT3 3PA
Company NameNEIL Harrison Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameELA Caterers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameCelman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2nd Floor 38 Warren Street
London
W1A 2EA
Company NameNilacraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration2 days (Resigned 01 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameArk Process Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 The Royal
Hoylake
Merseyside
CH47 1HS
Wales
Company NameScotch Egg Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Grove House
2 Woodberry Grove
London
N12 0DR
Company NameAirport Transportation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameInitial Group Of Companies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHigh Cadence Cycling Tours Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameThe Skin Care (North Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameArlington Crown Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
202 Green Lanes
London
N13 5UE
Registered Company Address
202 Green Lanes
London
N13 5UE
Company NameVelvet Razor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2012 (same day as company formation)
Appointment Duration2 days (Resigned 23 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
23 Albert Road
Addlestone
Surrey
KT15 2PX
Company NameStone's Cafe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameFulca Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDalin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMerto Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration3 days (Resigned 11 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
118 Wellington Street
London
SE18 6XY
Company NameDouble O Seven Lounge & Grill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
302 Wightman Road
Hornsey
London
N8 0LT
Company NameComanche Warbirds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment Duration1 day (Resigned 19 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameA P Windows & Doors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameDevarshi Photo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2012 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
8 Pinner View
Harrow
Middlesex
HA1 4QA
Company NameJM & B Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFendel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePlough Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameRv Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2013 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 Essex Road
London
E4 6DG
Company NameBancrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDIPO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 01 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDavcraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
4 Quex Road
London
NW6 4PJ
Company NameCergold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 14 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMichael Benton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration1 day (Resigned 03 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKopin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 14 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLink Maker Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment Duration5 days (Resigned 09 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
159 High Street
Barnet
EN5 5SU
Company NameB Accounting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameSaadiya Ahmad Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameREID Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameTelida Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 14 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePenforce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment Duration4 months (Resigned 23 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
170c Dalston Lane
Hackney
London
E8 1NG
Company NameJML Law Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameBlumen Estates Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 11 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
12 Wellington Avenue
London
N15 6AS
Company NameWatford Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 03 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
44 Greenhill Road
Harrow
HA1 1LD
Company NameFordgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment Duration1 year (Resigned 31 July 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
Fordgate House
1 Allsop Place
London
NW1 5LF
Company NameFuture Fire Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
12 Fratton Road
Portsmouth
Hampshire
PO1 5BX
Company NameNP Law Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameHenry Daniel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
1 Mayfair Place
London
W1J 8AJ
Company NameUMUT Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameNajaf And Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
21 Aviary Way
Worksop
S81 0FD
Company NameVilana Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration6 months (Resigned 25 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
34 Station Road
Parkstone
Poole
Dorset
BH14 8UD
Company NameTelmark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 17 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
2nd Floor 38 Warren Street
London
W1A 2EA
Company NameValley Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment Duration6 months (Resigned 01 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameComer Homes Architectural Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameADI Law Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameGreenside Heat & Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
6 Ramillies Road
London
NW7 4LX
Company NameSteel Homes Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2013 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameTudor Rose (Penge) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
11 Central Parade High Street
London
SE20 7TN
Company NameFisher One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameWexfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
21 Lammas Street
Carmarthen
Dyfed
SA31 3AL
Wales
Company NameMEGA Deals (Peterborough) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameAdd Wealth Estate Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameVilla Advisor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameKalivera Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment Duration1 week (Resigned 27 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
427 Caledonian Road
N London
N7 9BG
Company NameHighbury Fish & Chips Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameJustice Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameCinax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment Duration2 days (Resigned 05 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
44 Theydon Road
London
E5 9NA
Company NameZANI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment Duration2 days (Resigned 05 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
923 Finchley Road
London
NW11 7PE
Company NameSFR Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 Name50 The Vale Clinic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration11 months (Resigned 10 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
50 The Vale
London
NW11 8SG
Company NameZEB Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameMoonstar Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
1 Park Grove
Mirfield
West Yorkshire
WF14 9HW
Company NameAll That Gas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 25 June 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRinastyle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2014 (same day as company formation)
Appointment Duration3 days (Resigned 16 June 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
100 High Ash Drive
Leeds
LS17 8RE
Company NameCegra Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 August 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameA D Residential Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
1b Murray Street
London
NW1 9RE
Company NameMyddletons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 29 August 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameChester And Oakley Beds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment Duration1 day (Resigned 29 August 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
25 Mount Street
Bradford
BD4 8TA
Company NameJuliana Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMelulu Baby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameSimply Organic (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 05 December 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
302 Wightman Road
Hornsey
London
N8 0LT
Company NameCRC (Southend) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameFerdan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment Duration1 day (Resigned 19 November 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
6 Portland Avenue
London
N16 6ET
Company NameNanonu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2015 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 29 October 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRuby Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (same day as company formation)
Appointment Duration6 months (Resigned 02 August 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
22 High Street
Shefford
SG17 5DG
Company NameYYYK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameLegion Barbell Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
30 Dragonfly Way
Folkestone
Kent
CT18 7FY
Company NameBexfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 April 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameAscon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
2nd Floor 38 Warren Street
London
W1T 2EA
Company NamePelrose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment Duration1 month (Resigned 13 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBelica Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSENA Hampshire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameCHCS International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameChemsoft Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (same day as company formation)
Appointment Duration1 month (Resigned 13 April 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameChemlabel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (same day as company formation)
Appointment Duration1 month (Resigned 13 April 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBegum (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NamePop Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameChemware Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 April 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDulwich Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
21 East Street
Bromley
BR1 1QE
Company NameM U Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameLaney Gas Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameCendale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
2nd Floor 38 Warren Street
London
W1A 2EA
Company NameColta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameDancroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 27 October 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
130 High Road
London
N15 6JN
Company NameTemplestone Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
202 Green Lanes
London
N13 5UE
Company NameSafeware Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameC G Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2015 (same day as company formation)
Appointment Duration4 days (Resigned 17 July 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
302 Wightman Road
Hornsey
London
N8 0LT
Company NameThe Blackstock Pub Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
284 Seven Sisters Road
London
N4 2HY
Company NameFincraft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameNetcross Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 September 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
130 High Road
London
N15 6JN
Company NameAndale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 Name724 Arabul .com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
68 Stoke Newington High Street
London
N16 8EL
Company NameBetcrown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 December 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJSF Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 December 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
141a Stamford Hill
London
N16 5LG
Company NamePrestige Electrics Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameL Murphy Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
25-27 The Burroughs
London
NW4 4AR
Registered Company Address
302 Wightman Road
Hornsey
London
N8 0LT
Company NameWonderful Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2016 (same day as company formation)
Appointment Duration1 year (Resigned 28 January 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
767-769 High Road
London
N12 8JY
Company NameWonderful Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2016 (same day as company formation)
Appointment Duration1 year (Resigned 28 January 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
767-769 High Street
London
N12 8JY
Company NameWonderful Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2016 (same day as company formation)
Appointment Duration1 year (Resigned 28 January 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
767-769 High Road
London
N12 8JY
Company NameWonderful Homes (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2016 (same day as company formation)
Appointment Duration1 year (Resigned 28 January 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
767-769 High Road
London
N12 8JY
Company NameFencrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2016 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 08 July 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGoodsyard Tottenham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2016 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 March 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
Lilywhite House
782 High Road
London
N17 0BX
Company NamePondville Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2016 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 March 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameGrand Investment Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
9 Gaselee Street
London
E14 9QZ
Company NameLandfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 May 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
479 Holloway Road
London
N7 6LE
Company NameMondale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 June 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
Fordgate House
1 Allsop Place
London
NW1 5LF
Company NameBarax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
222 High Street
Cheltenham
Gloucestershire
GL50 3HF
Wales
Company NameRelso Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 May 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
31a River Road
Barking
Essex
IG11 0DA
Company NameKo.Di. Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
122 Tamarin Gardens
Cambridge
CB1 9GJ
Company NameJPF Film And Tv Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDurak Tantuni Salonu Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
390 West Green Road
London
N15 3PX
Company NameIamathlete Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
27 St. Cuthberts Street
Bedford
MK40 3JG
Company NameHercraft Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHilpex Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
17 High Street
Brackley
Northamptonshire
NN13 7DW
Company NameGulen Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
128 Cricklewood Broadway
London
NW2 3EE
Company NameHaxin Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJazban Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFomro Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTilop Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAI Plumbing Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
73 Torridon Road
London
SE6 1RQ
Company NameIdeal London Homes Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment Duration1 day (Resigned 05 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
44 Greenhill Road
Harrow
HA1 1LD
Company NameTrawlers Catering Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration3 days (Resigned 04 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6 Freshwater Square
Northbourne Road
Eastbourne
BN22 8QT
Company NameDelan Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
175 Montagu Road
London
N18 2NA
Company NameG Force Cleaning Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment Duration1 day (Resigned 14 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHanco Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration2 months (Resigned 29 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
173 Shenley Road
Borehamwood
Hertfordshire
WD6 1AW
Company NameMirus Homes Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameO'Connor Ground-Works & Plant Hire Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2013 (same day as company formation)
Appointment Duration4 days (Resigned 24 November 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCenturion Law Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePonar Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
95 Tottenham Lane
London
N8 9BG
Company NameHaircare (City) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
93 Higher Drive
Banstead
Surrey
SM7 1PS
Company NameDKM Holdings (UK) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRenovations & Extensions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameAniba Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameOrdnance Cars Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 June 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
193 Ordnance Road
Enfield
Middlesex
EN3 6AB
Company NameNolan Foods Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMingold Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2015 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDenil Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Brockhurst Road
Gosport
Hampshire
PO12 3AP
Company NameByblos Ceramics (Contracts) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment Duration1 day (Resigned 06 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMaldon Pizza Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment Duration1 day (Resigned 06 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameByblos Ceramics (Bounds Green) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment Duration1 day (Resigned 06 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameSeven One Seven Three Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
99 Gray'S Inn Road
London
WC1X 8TY
Company NamePropsmate Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameImsul Catering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment Duration5 days (Resigned 16 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameTISI Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSevlan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameZacol Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRedgo Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePlito Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVikaz Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePastan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRilbeck Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRafan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTilaz Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameX Zone Enfield Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 30 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameARDA (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWorld Football Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTao Consultant Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2009 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 21 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
20 Haldane Road
East Ham
London
E6 3JJ
Registered Company Address
20 Haldane Road
East Ham
London
E6 3JJ
Company NameSynergy 4K Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 10 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
483 Roman Road
Hackney
London
E3 5LX
Company NameM N F Motors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 13 Shaftsbury Road
Edmonton
London
N18 1UB
Company NameMSO (London) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameIngredients Alliance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment Duration6 days (Resigned 10 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRMC (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameChilli Pepper Restaurant & Takeaway Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
4-6 Victoria Road
Earby
Lancashire
BB18 6US
Company NameCrazy Cuts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAden Satellites Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Annette Close
Harrow
Middlesex
HA3 7BG
Company NameRocks Clothing (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePerfect Pitch (London) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
8 Wellhouse Avenue
West Mersea
Essex
CO5 8GF
Company NamePSF Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment Duration6 days (Resigned 15 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6 Cotsalls Fair Oak
Eastleigh
Hampshire
SO50 7HP
Company NameWEBB Heating & Electrical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
13 Glenavon Close
Claygate
Esher
Surrey
KT10 0HP
Company NameBroadgate It Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
37 Lower Brook Street
Ipswich
Suffolk
IP4 1AQ
Company NameMini Pol Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment Duration1 day (Resigned 17 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTrading4Good Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NamePasha Catering (London) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18 East Street
Barking
Essex
IG11 8EU
Company NamePengiz Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment Duration6 days (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
834 Hertford Road
Enfield
Middlesex
EN3 6UE
Company NameDengold Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Lambury
Windmill Field
Bosham
West Sussex
PO18 9LH
Company NameHardy & Sons Fruit & Veg Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment Duration1 day (Resigned 23 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSILA Trading & Transport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment Duration2 days (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
99 Gray'S Inn Road
London
WC1X 8TY
Company NameLonkad Construction Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
293 Northfield Avenue
Ealing
W5 4XB
Company NameDunya Prestige (Solar) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2009 (same day as company formation)
Appointment Duration1 day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBriska Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAxville Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
The Barn
Golden Square
Henfield
BN5 9DP
Company NameHalvax Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGolun Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
9 Victoria Walk
Wokingham
Berkshire
RG40 5YL
Company NameERSO Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
15 Broadlawns Court
Harrow
Middlesex
HA3 7HN
Company NamePrifex Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRasville Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRilfan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTimaz Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameYalman Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameZibon Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameStabex Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWasbo Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVibon Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameUlber Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameIsbex Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCrenda Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFilacraft Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKolgjini Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRightpark4U Ne Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment Duration1 day (Resigned 08 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCambridge Cleaning Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
39 Wolsey Way
Cambridge
Cambridgeshire
CB1 3JQ
Company NameMilacrown Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Charter Square
Sheffield
S1 4HS
Company NameBiltax Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
12 Clarence Road
Grays
Essex
RM17 6QA
Company NameAriga Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
70f Watling Street
Radlett
Hertfordshire
WD7 7NP
Company NameArmacraft Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
166 Grange Road
London
E13 0HB
Company NameCilago Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
53 Stoke Newington Church Street
London
N16 0AR
Company NameFilica Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
20 The Broadway
London
NW7 3LL
Company NameGERA Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
171 High Road
Loughton
Essex
IG10 4LF
Company NameNilagold Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration7 months (Resigned 16 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
293 Northfield Avenue
West Ealing
London
W5 4XB
Company NameGenila Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2 South Bar Street
Banbury
Oxfordshire
OX16 9AA
Company NameKiban Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
9 West Street
Sittingbourne
Kent
ME10 1AA
Company NameFolna Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
39 High Street
Haverfordwest
Dyfed
SA61 2BW
Wales
Company NameNerco Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
75 Stroud Green Road
London
N4 3EG
Company NameLovac Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration1 week (Resigned 18 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
13b High Road
London
N22 6BH
Company NameDazray Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameElibaz Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
645 Fishponds Road
Fishponds
Bristol
BS16 3BQ
Company NameBASO Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration3 days (Resigned 14 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2 Bridgeland Street
Bideford
Devon
EX39 2PS
Company NameHasal Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDelban Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
182 Uxbridge Road
London
W12 7JP
Company NameLikaz Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
89 Stroud Green Road
London
N4 3PX
Company NameAzima Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
348 High Street
Chatham
Kent
ME4 4NP
Company NameLines & Curves Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameSpeedy Parcel Post Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRude Fashions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
21 Hampton Close
London
N11 3PR
Company NameBody Of Antiques Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
105 Seven Sisters Road
London
N7 7QP
Company NameAnchona Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameArm-Oz Plastic Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameFatma Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
232 High Street
Uxbridge
Middlesex
UB8 1LD
Company NameLondon Wall & Floor Tiles Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment Duration1 week (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
172 Commercial Road
Aldgate East
London
E1 2JY
Company NamePoon Import Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePhoenix (Seafresh) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment Duration2 months (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameThree Counties Design & Build Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment Duration4 days (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMangal 1 Ocakbasi Restaurant Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 Arcola Street
London
E8 2DJ
Company NameAnna Food & Packaging Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePremier Cafe (Enfield) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameExpress Foods (London) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
145 Church Street
London
N9 9RN
Company NamePlus Travel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NameEKO Express Furniture Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
175 Stoke Newington Road
London
N16 8BP
Company NameRoj's Catering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCanary Car Park & Wash Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment Duration1 day (Resigned 17 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Westferry Circus
London
E14 8RT
Company NameElyis Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment Duration1 day (Resigned 17 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3 Gainsford Crescent
Bestwood
Nottingham
Nottinghamshire
NG5 5FH
Company NameCiao Milano Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment Duration2 days (Resigned 18 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameCantfindit Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameVINH Phat Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameThe Taste Of Nations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameBest Catering (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 02 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameMaypole Garage Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameArapoglu Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameExcel Woodcare Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment Duration1 day (Resigned 24 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDenhamfields Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAdyge Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 05 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameVegway Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
62 The Fairway
London
N13 5QL
Company NameNext Phaze C.I.C.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLunamex Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment Duration5 days (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePremier Motors (Keighley) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2010 (same day as company formation)
Appointment Duration4 days (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSolak Trading (London) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment Duration5 days (Resigned 06 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBirna Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameErtil Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRendiz Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMolca Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHinlo Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWikno Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDipka Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVixma Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTiklo Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGavmo Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRaxville Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJifdan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameIPZA Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCesmo Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBAIG Care Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
25 Sefton Road
Rice Lane
Liverpool
L9 2BP
Company NameCeltic Shamrock Construction (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
186 Alnwick Road
London
SE12 9BT
Company NameTaspan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePelti Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
4 Dalebury Place
Hounslow
TW5 0DA
Company NamePikna Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTimes Kebab Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
834 Hertford Road
Enfield
Middlesex
EN3 6UE
Company NameWinsford Kebab Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
94 Delamere Street
Winsford
Cheshire
CW7 2LU
Company NameChicoland (Winsford) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMilpaz Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDizam Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
208 Philip Lane
London
N15 4HH
Company NameNIVI Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
15 Third Avenue
Canvey Island
Essex
SS8 9SU
Company NameKinaz Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
34 St George Street
London
W1S 2ND
Company NameCable Finance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameIKAD Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Watergate
Grantham
Lincolnshire
NG31 6PG
Company NameERIX Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameUK London Lettings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment Duration4 days (Resigned 08 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
121 Myddleton Road
London
N22 8NG
Company NameDirect Dancewear Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMipaz Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
7 High Street North
Dunstable
Bedfordshire
LU6 1HX
Company NameFarnestone Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment Duration4 days (Resigned 09 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
23 Albert Road
Addlestone
Surrey
KT15 2PX
Company NameYil-Gun Leaside Nurseries Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment Duration6 days (Resigned 11 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMILA (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
38 Manor Court
Enfield
Middlesex
EN1 4SL
Company NameGrillbar (London) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
65-75 High Street
Southgate
London
N14 6LD
Company NameRibeiro & Ribeiro Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
58 Devonshire Road
London
E17 8QJ
Company NamePlatinum Foods (BFD) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameParolla Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRe-Hashed (Branding) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment Duration4 days (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRe-Hash (Apparel Branding) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment Duration4 days (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBody Of Photography Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
105 Seven Sisters Road
London
N7 7QP
Company NameA Star Shopfitting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration3 days (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
45 Overbury Street
London
E5 0AN
Company NameStefano Petrola Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment Duration2 days (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
13-15 High Street
Barnet
Herts
EN5 5UJ
Company NamePetroleum Corporation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 25 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
35-37 Grosvenor Gardens
London
SW1W 0BS
Company NameAm Parsons Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment Duration4 days (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBlick Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
17 Coldharbour Lane
Hayes
Middlesex
UB3 3EA
Company NameCason Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 26 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
24 Cottingham Road
Hull
HU6 7RA
Company NameAvendesh Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePlexus UK (West London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
25 Manchester Square
London
W1U 3PY
Company NameBaile Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBusta Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
51 Blandford Road
Poole
BH15 4AT
Company NameProperty Elements UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
15 Pratt Street
London
NW1 0AE
Company NamePuffin Cruisers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameCastal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration1 week (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameIlsan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration2 days (Resigned 26 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameDistin Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
9 East Street
St Ives
Cambs
PE27 5PB
Company NameKideeko Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMipen Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration1 day (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Balls Pond Road
London
N1 4AX
Company NameFinox Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 31 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTropic Traders Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFlitter Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
17 St Johns Road
Isleworth
Middlesex
TW7 6NB
Company NameGelpi Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration1 week (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
15 Market Place
Hatfield
Hertfordshire
AL10 0LJ
Company NameNorth London Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJAZA Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration1 week (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
71 Chapel Road
London
N1 9ER
Company NameHinpa Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
39 Frith Street
London
W1D 5LL
Company NameKrema Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
7 London Road
Grantham
NG31 6EY
Company NameGerna Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 28 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3 Washington Street
Workington
Cumbria
CA14 3AW
Company NameDentan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration1 week (Resigned 01 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
6a Tangier Street
Whitehaven
Cumbria
CA28 7UZ
Company NameFilko Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
515a Kingsland Road
London
E8 4AR
Company NameBaine Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 21 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBostok Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
746 Holloway Road
London
N19 3JF
Company NameBaxton Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
71 Main Street
Long Eaton
Nottingham
NG10 1GW
Company NamePuffin Cruises Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDolpaz Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBilvon Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCezto Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCimzan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFlebax Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Blatchington Road
Hove
East Sussex
BN3 3YN
Company NameEstika Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBlipca Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBlomard Management Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Diamond Court
Water Street
Bakewell
Derbyshire
DE45 1EW
Company NameEqual 5 Communication Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment Duration3 days (Resigned 09 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
150 Bridge Street
Wye
Ashford
Kent
TN25 5DP
Company NameFrancis Stone Wealth Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment Duration3 days (Resigned 09 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
107-111 Fleet Street
London
EC4A 2AB
Company NameCelsius (UK) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameD & K Restaurant Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
402 High Road
London
N17 9JB
Company NameVacation Tours On-Line Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment Duration1 day (Resigned 14 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCroydon Kebabs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment Duration8 months (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameBayraktar Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment Duration2 days (Resigned 21 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
15 Sebbon Street
London
N1 2EH
Company NameDerman Accountancy Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRimlar Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePlaser Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTolbon Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSedax Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVipsta Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDeckma Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameYipcon Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCilsen Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameUxtan Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMirday Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKasdax Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBuzin Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameFixcraft Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
512 Hornsey Road
London
N19 3QN
Company NameBaxcraft Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
33 Market Street
Ely
Cambridgeshire
CB7 4LZ
Company NameDeltino Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCenton Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
20-21 Wolsey Mews
London
NW5 2DX
Company NameAsway Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 day (Resigned 23 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameEbvale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
94 Rose Hill
Oxford
OX4 4HX
Company NameCilton Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 day (Resigned 23 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
172a Stoke Newington Road
London
N16 7UY
Company NameAxidel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAPIN Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameErfaz Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGerva Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBidro Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
168a Loughton High Road
Loughton
Essex
IG10 1DN
Company NameHopaz Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJavro Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameZelfax Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWerso Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBroadgate It (Contracting) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
37 Lower Brook Street
Ipswich
Suffolk
IP4 1AQ
Company NameAdalex Oil Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
13-15 High Street
Barnet
Herts
EN5 5UJ
Company NameHealthy Kebab Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameV & G Food Centre Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment Duration1 day (Resigned 07 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSecurity 24 Guarding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
London
N4 1AL
Company NameA.A. Granite & Marble Direct Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment Duration6 days (Resigned 17 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Pendall Close
Barnet
EN4 9AZ
Company NameShapla Spice Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
94 Highfield Road
Blackpool
FY4 2JF
Company NameAsbar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Westham Road
Weymouth
Dorset
DT4 8NP
Company NameKimdale Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
396 Kingsland Road
London
E8 4AA
Company NameEcran Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
54 High Street
Maidstone
Kent
ME14 1SY
Company NameCOPI Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
306 Kingshill Avenue
Hayes
Middlesex
UB4 8BX
Company NameIkapos Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration4 days (Resigned 21 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDiral Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAltix Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
287-289 High St
Epping
Essex
CM16 4EA
Company NameBrilax Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 10 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
66 Walm Lane
London
NW2 4RA
Company NameINLA Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameKaston Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCarnville Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 28 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
38 Larch Road
London
NW2 6SE
Company NameAsika Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
515a Kingsland Road
London
E8 4AR
Company NameDinso Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 03 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCalto Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDroma Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 03 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKimday Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFimsa Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
262 Antonia House Holloway Road
London
N7 6NE
Company NameBonagold Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
8b Ellingfort Road
London
E8 3PA
Company NameElmaro Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 10 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHadax Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameILBA Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration1 week (Resigned 24 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBonahurst Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
13a Cromwell Estate
Staffa Road
London
E10 7QZ
Company NameBirto Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 07 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
49-50 Balls Pond Road
London
N1 4BW
Company NameLakeside Eco Lodge Park Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameElbina Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBasdown Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
26 King Street
Woklington
Cumbria
CA14 4DH
Company NameLa Mexicana Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment Duration5 days (Resigned 26 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
57 Church Street
Enfield
Middlesex
EN2 6AN
Company NameWoodland Green Grocery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment Duration1 week (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
17 The Pastures
Hatfield
Hertfordshire
AL10 8PB
Company NameZoola Fish Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRe-Style (VA) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
375 Green Lanes
London
N4 1ES
Company NameZayonian Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameSomgan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePilman Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDolran Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMy Label London Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKimpay Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAstica Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTiliz Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameProperty Portfolio Systems Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCoptal Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHisna Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameIVAM Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWexman Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRilon Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14 Radcot Avenue
Slough
SL3 8EJ
Company NameTopzan Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGolbo Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRazal Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePonix Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVasro Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJoe's Pharm Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
89a Kingsland High Street
London
E8 2PB
Company NameH R People Practice Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameErens Auto Electrics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameDella London Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameSAIF Services (S E) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
78 Heath Lane
Ipswich
IP4 5RS
Company NameK-Starcroft Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment Duration1 day (Resigned 05 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRichard Knights Marketing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
12 Fratton Road
Portsmouth
Hampshire
PO1 5BX
Company NameYasin Koc Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment Duration1 day (Resigned 10 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Palace Gates Road
London
N22 7BN
Company NameV Fashion & Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment Duration1 day (Resigned 10 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NameRed Pepper (Cockfosters) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMDDS Sales Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Smiths Court
Purdeys Way
Rochford
Essex
SS4 1ND
Company NameFS Drinks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameI Courier Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameIsland Fish & Chips Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration1 week (Resigned 23 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
363 Chipperfield Road
Orpington
Kent
BR5 2LJ
Company NameKingly Dining Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment Duration5 days (Resigned 29 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameMy Village Cafe Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment Duration4 days (Resigned 29 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
19a Hemstal Road
London
NW6 2AB
Company NameProgress Pubs Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameATAS Food UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment Duration2 days (Resigned 01 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Cheapside
Palmers Green
London
N13 5ED
Company NameEl Supremo Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment Duration2 days (Resigned 01 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
147 Cranbrook Road
Ilford
Essex
IG1 4PU
Company NameBerke Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment Duration1 day (Resigned 03 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
29 Old Church Road
Chingford
London
E4 6ST
Company NameAndrew Michael & Co Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAfana Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer St
London
WC1H 8LS
Company NameCartan Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameCerio Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
261 Green Lanes
London
N13 4XE
Company NameCERI Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
72 Belsize Lane
London
NW3 5BJ
Company NameCerga Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration2 months (Resigned 06 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAtipa Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameErmark Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 26 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameEtrin Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration1 month (Resigned 09 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
537 Roman Road
London
E3 5EL
Company NameGifsa Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameGikon Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
62 Upper Orwell Street
Ipswich
IP4 1HR
Company NameRight Cut Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKasen Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
71 High Street
Aylesbury
Buckinghamshire
HP20 1SA
Company NameCanney Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDerza Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 30 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
81 Balgores Lane
Romford
RM2 6BP
Company NameDinmar Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration2 months (Resigned 06 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameBevdale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAtila Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration1 week (Resigned 13 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
79 High Street
Gosport
Hampshire
PO12 1DS
Company NameAtiko Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
77 Corbets Tey Road
Upminster
Essex
RM14 2AJ
Company NameBakin Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBilsta Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-6 High Street
Swansea
SA1 1LE
Wales
Company NameAcifa Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
4a Market Chambers
Enfield
Middlesex
EN2 6AA
Company NamePezar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFk Business Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
17 Orchard Court Stonegrove
Edgware
Middlesex
HA8 7SX
Company NameTipak Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment Duration2 days (Resigned 09 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
25 Station Road
Desborough
Northamptonshire
NN14 2RL
Company NameMipgo Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
123 Stoke Newington Church Street
London
N16 0UH
Company NamePerigold Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
75 Maygrove Road
London
NW6 2EG
Company NameMetan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameOpica Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14-16 Camden High Street
London
NW1 0JH
Company NameGuleryuz Security Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
31 Seaton Point
Nolan Way
London
E5 8PY
Company NameArdun One Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHedar Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment Duration3 days (Resigned 12 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMadcoder Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameK.Crabtree Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameIREM Catering Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment Duration5 days (Resigned 19 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePadfa Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSemja Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment Duration1 day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePiklo Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSikaz Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameQuela Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMeme Clothing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment Duration4 days (Resigned 19 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Verve House
Baird Road
Enfield
Middlesex
EN1 1SJ
Company NameSadbex Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRalban Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTolpi Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTRAZ Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVixdale Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVasman Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHiknel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAdiri Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDulna Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCasfel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKrito Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameD.A. Enterprises Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 26 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTk Building Contractors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJedla Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameErpax Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameIgera Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTulmon Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameYerca Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFilbex Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14 The Concourse
London
N9 0TY
Company NameULIM Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameEzeecare Supplies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment Duration1 day (Resigned 23 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
84 Preston Street
Bradford
West Yorkshire
BD07 1JP
Company NameMAZ Broz Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 Name4 Pack Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment Duration4 days (Resigned 30 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
350 Baker Street
Enfield
Middlesex
EN1 3LQ
Company NameClub Sandwich (Sidcup) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameToocube Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
82-86 Sheen Road
Richmond
Surrey
TW9 1UF
Company NameCastle Delight Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment Duration2 days (Resigned 01 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameSpecialised Mobile Application Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameThai Lounge (Cardiff) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment Duration4 days (Resigned 09 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameELA Eyevillage Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSolar Energy Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Diamond Court
Water Street
Bakewell
Derbyshire
DE45 1EW
Company NameHorton Hall Park Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment Duration6 days (Resigned 17 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVEG World Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLS Consultants (Surrey) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCenon Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration3 months (Resigned 01 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3 Clarendon Road
London
N22 6XJ
Company NameDerzo Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 13 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCimbal Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 30 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
123 Cherry Orchard Road
Croydon
CR0 6BE
Company NameAlvex Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 30 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCenan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
76 Regent Road
Great Yarmouth
Norfolk
NR30 2AJ
Company NameAstan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
105 Seven Sisters Road
London
N7 7QP
Company NameF1-Tech (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBegol Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 30 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameAZGA Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Balls Pond Road
London
N1 4AX
Company NameCerla Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
99 Gray'S Inn Road
London
WC1X 8TY
Company NameBimca Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
19 High Street
Market Drayton
Shropshire
TF9 1QF
Company NameBilexa Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration3 months (Resigned 01 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAFIM Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
397 Fore Street
London
N9 0NR
Company NameMSA Import/Export Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBimex Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 30 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
64 High Street
Camberley
Surrey
GU15 3RS
Company NameDijem Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
123 Marlowes
Hemel Hempstead
Hertfordshire
HP1 1BB
Company NameFolit Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTiker Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
25 Blackstock Road
London
N4 2JF
Company NameHedro Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3 St. Johns Road
Whitstable
Kent
CT5 2QT
Company NameKebab Delight (Grimsby) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration3 days (Resigned 06 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
248 Freeman Street
Grimsby
Lincolnshire
DN32 9DR
Company NameNelwood Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
34 Buckingham Avenue
Slough
SL1 4QA
Company NameRikaz Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 25 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
126 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Company NameFiren Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
66 Castleton Boulevard
Skegness
Lincolnshire
PE25 2TS
Company NameFaxol Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameErimi Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameARIZ Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameIlono Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGriba Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCrika Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDalgi Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJadik Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBOZ (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 05 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameSteve Angove Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment Duration1 day (Resigned 15 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Greystones
Calver Road
Baslow
Derbyshire
DE45 1RR
Company NameConstruction Care O.H. Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBrooklyns Grill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTurquaz Interior & Painting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2010 (same day as company formation)
Appointment Duration1 week (Resigned 27 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
293 Northfield Avenue
Ealing
London
W5 4XB
Company NameDouble O Seven Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
350 Baker Street
Enfield
Middlesex
EN1 3LQ
Company NameOzkan Homes Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
34 Bramfield Court
Queens Drive
London
N4 2XH
Company NameFrenchgate 66 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
140 Roseberry Crescent
Great Ayton
Middlesbrough
TS9 6EW
Company NameBroadwalk Records Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGlory 8 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment Duration3 days (Resigned 08 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
Harringay
London
N4 1AL
Company NameRio's Coffee Lounge Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 12 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
292-296 Hoe Street
Walthamstow
London
E17 9QD
Company NameJeff's Cafe (London) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment Duration1 day (Resigned 07 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
30 Normanshire Drive
Chingford Mount
London
E4 9HF
Company NameTaylor Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameSCSK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor 8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameTierdrops Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameCoddies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
61 Queen Annes Grove
Enfield
Middlesex
EN1 2JU
Company NameBEGI Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameBeriva Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1a Enville Court
Cazenove Road
London
N16 6AS
Company NameCilna Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
12 Clarence Street
Staines
Middlesex
TW18 4SU
Company NameDrilex Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
449 Green Lanes
London
N4 1HE
Company NameERAZ Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
201 Hoylake Road
Wirral
Merseyside
CH46 0SJ
Wales
Company NameCraxdale Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration2 months (Resigned 17 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameErida Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration1 month (Resigned 15 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 Great Moor Street
Bolton
BL1 1NH
Company NameFelkan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration4 days (Resigned 18 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 8 Marigold Square
Carterton
Oxfordshire
OX18 1AQ
Company NameAxcraft Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration9 months (Resigned 12 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
17 Bowater Road
London
SE18 5TF
Company NameFriman Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameGelton Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration2 days (Resigned 16 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18 Haldane Road
London
E6 3JG
Company NameBinoz Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration2 days (Resigned 16 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
9 Bridge Street
Loddon
Norwich
NR14 6NA
Company NameABAZ Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 Castile Road
London
SE18 6JJ
Company NameDenax Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration1 month (Resigned 15 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
59 Brookhill Road
Barnet
Hertfordshire
EN4 8SF
Company NameDolax Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18 Stoke Newington High Street
London
N16 7PL
Company NameDenon Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration1 month (Resigned 19 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameBilek Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
75 Friern Barnet Road
London
N11 3EH
Company NameAZBA Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBilen Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration1 month (Resigned 15 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1 8LS
Company NameGopan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
26 Aldermans Hill
London
N13 4PN
Company NamePropstaff Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Wilberforce House
Station Road
London
NW4 4QE
Company NameRacingbrakes.com Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment Duration1 year (Resigned 01 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
225a Lewisham Way
London
SE4 1UY
Company NameConsiglio Financial (UK) Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Holloways
Smiths End Lane
Barley
Hertfordshire
SG8 8LL
Company NameColik Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameIlbet Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAxsem Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJelbiz Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBaxdav Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePijam Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRexdel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSadin Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameEzvil Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePikso Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHulax Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSmart ICT Support Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVilno Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRulmic Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTemul Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBrightdark Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
105 Seven Sisters Road
London
N7 7QR
Company NameAKA Financial Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment Duration4 days (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameColes Sandwiches Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
24 Beaconsfield Street
Chester
Cheshire
CH3 5AZ
Wales
Company NameSen Foods Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
28 Milford Road
Lymington
Hampshire
SO41 8DW
Company NameWobbly Dog Productions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Global House
303 Ballards Lane
London
N12 8NP
Company NameNightclub  (London) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
286b Chase Road
Southgate
London
N14 6HF
Company NameFingers Catering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
55a Central Parade
New Addington
Surrey
CR0 0JD
Company NameFirst Choice (Supermarkets) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment Duration1 week (Resigned 17 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
97 The Hydneye
Eastbourne
East Sussex
BN22 9DD
Company NameGazza Games Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment Duration1 week (Resigned 17 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGaltaz Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePabil Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFopil Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePazan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDilza Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameErkat Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameResvax Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRimble Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameQuera Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameStoga Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCawton Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBavin Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
223 Bellegrove Road
Welling
Kent
DA16 3RQ
Company NameFuel Doctor Franchise Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment Duration4 days (Resigned 15 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Whitby Court Abbey Road
Shepley
Huddersfield
HD8 8ER
Company NameBluegate Cars Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
27 Holwell Row
London
EC2A 4JB
Company NameEmmris UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration6 days (Resigned 24 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
2nd Floor 33 Blagrave Street
Reading
RG1 1PW
Company NameFerino Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameGipex Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 06 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
59-60 The Market Square
London
N9 0TZ
Company NameESON Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
101a Gordon Road
Enfield
Middlesex
EN2 0PZ
Company NameDilby Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration1 year (Resigned 18 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBlack Retailers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMutan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 01 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameKolin Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration1 year (Resigned 18 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBikma Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 15 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameHAZO Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
99 Gray'S Inn Road
London
WC1X 8TY
Company NameAgita Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
38 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Company NameDilban Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
65-75 High Street
London
N14 6LD
Company NameL2S Services Worldwide Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration2 months (Resigned 18 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Diamond Court
Water Street
Bakewell
Derbyshire
DE45 1EW
Company NameGiden Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCifan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration4 days (Resigned 22 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBengo Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHalka Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
411-413 High Road
Ilford
Essex
IG1 1TJ
Company NameHei-Planner Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameQuest Transport Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameTony Mining (International) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
38 B Star Street
London
W2 1QB
Company NameMh Erkan & Co (Tax Consultancy) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMd Oxford (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment Duration1 day (Resigned 25 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
834 Hertford Road
Enfield
Middlesex
EN3 6UE
Company NameWilko 2010 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
38 Maison Dieu
Richmond
North Yorkshire
DL10 7AY
Company NameStone Catering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
Hornsey
London
N8 0JG
Company NameElmon Maintenance Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameD A Care Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment Duration10 months (Resigned 02 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBaby Galaxy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameCatford Hill Motor Repairs Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameTouchdown Heating & Plumbing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCahro Academy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment Duration1 day (Resigned 11 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePage One Collection Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Palace Gates Road
London
N22 7BN
Company NameFitkitpro Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameChips & Beans Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment Duration1 week (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameBisna Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameAROW Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameBavan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDerim Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 10 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDoltan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCiton Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration6 days (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameEsino Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameEranda Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
37 Crouch Street
Shop 1
Colchester
CO3 3EN
Company NameFedila Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDolton Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
197 Long Lane
London
SE1 4PD
Company NameFiman Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
39 Frith Street
London
W1D 5LL
Company NameCopik Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
55 Boutport Street
Barnstaple
Devon
EX31 1SH
Company NameFilwood Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment Duration1 month (Resigned 13 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
4 Walton Road
London
N15 4PP
Company NameLily Fashions London Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
8b Ellingfort Road
London
E8 3PA
Company NameHewens Property Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
220 The Vale
London
NW11 8SR
Company NameEsibo Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Francis Way
Camberley
Surrey
GU15 1EX
Company NameGiban Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSeriz Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVikfan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAnlix Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameEpiba Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePutaz Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14 Barrett Road
Darlington
County Durham
DL3 8LB
Company NameTernop Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKedez Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
120 Wynford Road
Islington
London
N1 9SW
Company NameFikop Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLixmo Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTezman Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVerlaz Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHutan Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRosbox Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLitaz Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameChantelle (London) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
Hornsey
London
N8 0JG
Company NameBismon Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHolraz Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRetiv Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDinban Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCipax Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePidok Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKibdan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBodrums (Hitchin) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameResoplan Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRj Schofield Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
47 High Street
Clayton West
Huddersfield
HD8 9NS
Company NameASI London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCycleways UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2011 (same day as company formation)
Appointment Duration1 week (Resigned 14 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Diamond Court
Water Street
Bakewell
Derbyshire
DE45 1EW
Company NameRadlett Food & Wine Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameStellar Packaging Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameExpress Fried Chicken Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment Duration3 days (Resigned 20 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
834 Hertford Road
Enfield
Middlesex
EN3 5UE
Company NameFipol Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRexiv Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCobix Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBulna Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFavgo Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHefto Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameEzbax Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTolvon Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKuzan Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAFIZ Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBerdin Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTikma Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMerpik Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePupex Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSabaz Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGomaz Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDukab Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSedgo Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCitman Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKazav Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDikun Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePekav Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLipbex Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
38 Waveney Crescent
Lowestoft
Suffolk
NR33 0TX
Company NameGj African  Exports Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Palace Gates Road
London
N22 7BN
Company NameCut & Shave Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePest3.com Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
133 Chase Side
London
N14 5HD
Company NameBellaria Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
136 Hertford Road
Enfield
Middlesex
EN3 5AX
Company NameNessgold UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Cheapside, North Circular Road
London
N13 5ED
Company NameSsc Designs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment Duration6 days (Resigned 03 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
220 The Vale
London
NW11 8SR
Company NameCirrik Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 09 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
665 High Road
Tottenham
London
N17 8AD
Company NameHoliday4Pennys Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameILPO Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration1 year (Resigned 10 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
338a Regents Park Road
London
N3 2LN
Company NameDilzan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration2 years (Resigned 09 February 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
338a Regents Park Road
London
N3 2LN
Company NameDermo Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration5 days (Resigned 14 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCingo Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 26 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHemdale Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 12 Bridport Road
London
N18 1SJ
Company NameDerita Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameAndrew Woodcock Railway Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAdrenaline Events Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFemina Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
159 Kyverdale Road
London
N16 6PS
Company NameNilga Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 04 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameChips & Chicks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
270 High Road
London
N22 8JX
Company NameIKER Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameCalna Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration5 days (Resigned 14 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJimon Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3 Amblecote Road
London
SE12 9TN
Company NameBilcraft Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor 44 Whitfield Street
London
W1A 2EA
Company NameHarcraft Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
25 Manchester Square
London
W1U 3PY
Company NameBikan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
464 Holloway Road
London
N7 6HT
Company NameBeril Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAlova Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment Duration1 week (Resigned 16 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
13 Unit
Constable Crecent
London
N15 4QZ
Company NameSmart Furniture Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment Duration5 days (Resigned 16 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
834 Hertford Road
Enfield
Middlesex
EN3 6UE
Company NameOceanway Recycling Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment Duration5 days (Resigned 21 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
38b Star Street
Paddington
London
W2 1QB
Company NameTruro Retail Park Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment Duration1 month (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBurntoak Fish Market (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
London
N4 1AL
Company NameEGE Foods Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 14 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameYolpin Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDetvan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePilrom Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGilbaz Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKazol Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
35 Delamere Road
Hayes
Middlesex
UB4 0NN
Company NameUngic Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTunaz Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
41 Kingston Street
Cambridge
CB1 2NU
Company NameEpistar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSinred Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMiltol Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameEGAZ Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMivop Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePasdan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFinbaz Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameZelik Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWesgol Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAcbim Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGertim Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHariv Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCazol Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameYesdil Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFilrim Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBarnsley Pizza Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameYipgan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDulov Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHerim Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRevim Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBegmax Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Holly Lodge
The Drive
Chislehurst
Kent
BR7 6QS
Company NameZibcal Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameUnbax Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameK.K.O. London Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 28 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
100 East Barnet Road
Barnet
EN4 8RE
Company NameAgricultural Polymers Middle East Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameANAX Holding Inc Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
London
N4 1AL
Company NameNewgate Retail Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePanama Authorised Surveyors Inc Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
London
N4 1AL
Company NameFive Star Housekeeping Services Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
332a Hoe Street
Walthamstow
London
E17 9PX
Company NameKAYA (Stamford) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameEfficient Signs Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
540 High Road Leytonstone
London
E11 3DH
Company NamePAFC 2011 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCamway Homes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
15 Harefield Road
Maidenhead
Berkshire
SL6 5EA
Company NameMarti Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NamePlymouth Retail Park Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 03 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
31 Lemon Street
Truro
Cornwall
TR1 2LS
Company NameSibga Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRibnal Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Chulmleigh East Street
Harrietsham
Maidstone
ME17 1HJ
Company NameRandin Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBredi Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameEfrek Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFermaz Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePasmal Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTelfol Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePulek Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBersin Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWedon Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVazin Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSazbin Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHalmi Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGiner Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGelfer Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLivna Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameQuelda Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDasav Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
177 Clitherow Avenue
Ealing
London
W7 2BU
Company NameEzdel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameYIPO Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHobol Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCedil Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameQuinek Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVirad Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Dellcroft
Craigmount
Radlett
Hertfordshire
WD7 7LW
Company NameApimo Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWiran Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameActik Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTikpol Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFrimak Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDilad Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKipom Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCalpan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameYIBA Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 Westgate
Grantham
Lincolnshire
NG31 6LT
Company NameBijaz Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration2 years (Resigned 30 March 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameNidaz Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration7 months (Resigned 31 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
21 Lammas Street
Carmarthen
Dyfed
SA31 3AL
Wales
Company NameWERA Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NamePEGI Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
231 Hoxton Street
London
N1 5LG
Company NameElima Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration2 months (Resigned 01 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
724 Christchurch Road
Bournemouth
BH7 6BZ
Company NameKANA Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
37 Commercial Street
Camborne
Cornwall
TR14 8JX
Company NameMertal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 months (Resigned 27 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
353 High Road Leytonstone
London
E11 4JT
Company NameEragold Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKimgold Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 21 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDeancraft Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14 David Mews
London
W1U 6EQ
Company NamePangold Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 02 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLONA Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration1 month (Resigned 04 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
7 Fore Street
Hayle
Cornwall
TR27 4DX
Company NameMildan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 20 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
23a The Broadway
Woodford Green
Essex
IG8 0HQ
Company NameSolda Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 04 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameNasto Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 21 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
90 High Street
West Malling
Kent
ME19 6NE
Company NameJELA Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 16 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
19 Marr Terrace
Sheffield
S10 3GL
Company NameKolbi Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
38 Commercial Street
Camborne
Cornwall
TR14 8JS
Company NameJ M F Cars Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMidale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
113 Devons Road
London
E3 3QX
Company NameTargo Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
19 Poulton Road
Wallasey
Merseyside
CH44 6LB
Wales
Company NameNelsa Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
470 Vernon Road
Nottingham
NG6 0AT
Company NameFercrest Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGulsun Catering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameNelima Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAltrim Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration1 month (Resigned 02 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
167 Charminster Road
Bournemouth
BH8 9QG
Company NameCALU Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
155 Wood Street
London
E17 3LX
Company NameMATU Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
212 Malvern Road
Bournemouth
BH9 3BX
Company NameWIPA Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
21 Fountayne Road
London
N16 7EA
Company NameGipax Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
12 Plantagenet Road
Barnet
EN5 5JG
Company NameULBA Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
99 Gray'S Inn Road
London
WC1X 8TY
Company NameCEZA Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
161 Robert Street
London
NW1 3QR
Company NameZIKU Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
368 High Road
London
NW10 2EA
Company NameHENI Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
115 Duke Street
Birkenhead
Merseyside
CH41 8BN
Wales
Company NameBukal Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3 Market Place
Retford
Nottinghamshire
DN22 6DR
Company NameSorrento Cafe Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
245 Green Street
Enfield
Middlesex
EN3 7SH
Company NameOlicraft Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
923 Finchley Road
London
NW11 7PE
Company NameCanray Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameOlipa Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
134 Upper Street
London
N1 1QP
Company NameBarnvale Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 1 Grosvenor Way
London
E5 9ND
Company NameMinibond Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 28 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14 The Concourse Edmonton
London
N9 0TY
Company NameDrena Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBengold Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
71 Chapel Market
London
N1 9ER
Company NameYERN Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
140 Hoxton Street
London
N1 6SH
Company NameSildo Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
122 High Road
Loughton
Essex
IG10 4HJ
Company NameNercol Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration6 months (Resigned 02 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor
30 Dean Street
London
W1D 3SA
Company NameKalin Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
306 Green Lanes
London
N13 5TP
Company NameGenadale Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 08 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
13-15 High Street
Barnet
Hertfordshire
EN5 5UJ
Company NameEnterprise Resources Network Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMatgold Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment Duration9 months (Resigned 02 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
90a High Street
London
E17 7LD
Registered Company Address
Lodge Drive 27, Lodge Drive
Palmers Green
London
Company NameAmen Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment Duration3 days (Resigned 14 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRoast & Ground Cafe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameLMAR Pharma Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment Duration1 week (Resigned 26 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLk Vehicle Specialist Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
142-148 Main Road
Sidcup
Kent
DA14 6NZ
Company NameMk Stores Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameEaton Green Kebab Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameKIGI Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameS.F.O. Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
136 Hertford Road
Enfield
Middlesex
EN3 5AX
Company NameImperial Estates Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment Duration1 day (Resigned 07 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
99 Gray'S Inn Road
London
WC1X 8TY
Company NameHamlet Foods Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
515a Kingsland Road
Dalston
London
E8 4AR
Company NameBlackadder Productions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
120 Cockfosters Road
Barnet
EN4 0DZ
Company NameJennys (Harlow) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment Duration1 week (Resigned 18 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NamePan Fried Chicken Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment Duration5 days (Resigned 16 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
126 North Street
Romford
Essex
RM1 1DL
Company NameGasgo Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment Duration2 days (Resigned 14 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCASS (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment Duration6 days (Resigned 19 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHaringey Quality Care Homes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2011 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 14 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
503 Green Lanes
London
N4 1AL
Company NameS D O'Connor Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment Duration1 day (Resigned 27 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 Name90 Media Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment Duration6 days (Resigned 01 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTompkins & Blake Developments Limited
Company StatusDissolved 2014
Company Ownership
99.5%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 14 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
8 Boreham Road
London
N22 6SP
Company NameMalcolm Ely Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2011 (same day as company formation)
Appointment Duration1 week (Resigned 03 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGolden Chippy (Greenwich) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameJL Medical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment Duration1 week (Resigned 08 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBMB Legal Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
15 The Ridgeway
London
N14 6NX
Company NameRACG Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment Duration1 week (Resigned 09 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCalita Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameGinda Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
9 Cricklewood Lane
London
NW2 1ET
Company NameAstez Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company NameErazo Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration6 days (Resigned 13 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
London
N4 1AL
Company NameBonco Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration2 months (Resigned 11 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameHalita Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration6 days (Resigned 13 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBenville Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Windus Road
London
N16 6UT
Company NameGeraz Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 20 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 5 The Burroughs
London
NW4 4AR
Company NameKera Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 05 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCeltan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration1 month (Resigned 13 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHazco Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKalita Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 12 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
39 Frith Street
London
W1D 5LL
Company NameDenma Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 05 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
107 Beaufort Park
London
NW11 6BY
Company NameShort Lets (Gloucestershire) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
46 West Bank
London
N16 5DF
Company NameDirano Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 29 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
925 Green Lane
Dagenham
Essex
RM8 1DJ
Company NameOzzy's (London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameN18 Tyres Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2011 (same day as company formation)
Appointment Duration4 days (Resigned 14 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
136 Hertford Road
Enfield
Middlesex
EN3 5AX
Company NameKoraay Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2011 (same day as company formation)
Appointment Duration4 days (Resigned 01 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAlisa Boutique Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2011 (same day as company formation)
Appointment Duration4 days (Resigned 01 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJ Clark Flooring Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (same day as company formation)
Appointment Duration1 week (Resigned 08 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
Haringey
London
N4 1AL
Company NameEagle Warrior Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 Name3-C Bodyworks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameAres Vision Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
61 Queen Annes Grove
Enfield
Middlesex
EN1 2JU
Company NameHornsey Mini Market Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration4 days (Resigned 18 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
304 Wightman Road
London
N8 0LT
Company NameFashionista Headquarters Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (same day as company formation)
Appointment Duration1 month (Resigned 23 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
15 Shalford Road
Humberstone
Leicester
Leicestershire
LE5 0AY
Company NameHelenors Rest (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
82 Lee High Road
Lewisham
London
SE13 5PT
Company NameZ & L Clothing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment Duration6 days (Resigned 26 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Verve House
Baird Road
Enfield
Middlesex
EN1 1SJ
Company NameGolden Chippy (Strood) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameStealth Security Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePAFC Stadium Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration2 days (Resigned 03 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
31 Lemon Street
Truro
Cornwall
TR1 2LS
Company NameArt Of Hair Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment Duration1 day (Resigned 03 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
411a Lea Bridge Road
London
E10 7EA
Company NameSuaoh Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment Duration1 day (Resigned 03 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
411a Lea Bridge Road
London
E10 7EA
Company NameBusiness Consultants Midlands Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment Duration2 days (Resigned 05 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLauren E Brouder Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameYour Seo Experts Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
43 Langdale Road
Thornton Heath
Surrey
CR7 7PS
Company NameClock House Grill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameSBW (Hull) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
26 Wilberforce Crescent
Beverley
HU17 0BT
Company NameCottage Dry Cleaners Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHeatwave Heating And Plumbing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
19 Oakfield Avenue
Glenfield
Leicester
Leics
LE3 8HG
Company NameC E P (Yorkshire) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMANI Services (London) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Palace Gates Road
London
N22 7BN
Company NameEpila Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
8-10 Stamford Hill
London
N16 6XZ
Company NameBelima Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration3 days (Resigned 05 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCiden Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration2 months (Resigned 01 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
76 Linthorpe Road
London
N16 5RF
Company NameBilon Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration1 month (Resigned 05 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
82 Chapel Market
London
N1 9EX
Company NameCasan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 21 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 The Royal
Hoylake
Merseyside
CH47 1HS
Wales
Company NameDemin Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 31 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16-18 Palace Gates Road
London
N22 7BN
Company NameGelin Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration4 days (Resigned 06 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
79a High Street
Gosport
Hampshire
PO12 1DS
Company NameHAXO Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Windus Road
London
N16 6UT
Company NameEpisa Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameGolin Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
17 Rafford Way
Bromley
BR1 3EN
Company NameHanicraft Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration1 month (Resigned 02 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
15 Longstone Avenue
London
NW10 3UL
Company NameMilon Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameGilpa Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMAZO Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
99 High Street
Braintree
Essex
CM7 1JS
Company NameHilan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration4 months (Resigned 06 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor 10 Hampden Square
London
N14 5JR
Company NameEpima Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
169 Holmleigh Road
London
N16 5QA
Company NameAmila Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
437 Lea Bridge Road
London
E10 7EA
Company NameApila Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
515a Kingsland Road
Hackney
London
E8 4AR
Company NameHazin Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
13 Upper George Street
Luton
LU1 2RD
Company NameCilan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration2 months (Resigned 01 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
446 Corporation Road
Newport
Gwent
NP19 0GN
Wales
Company NameDelmina Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2011 (same day as company formation)
Appointment Duration2 months (Resigned 07 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Brecon Road
Enfield
London
EN3 4JF
Company NameDb Metal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAnams Restaurant Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment Duration1 day (Resigned 16 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
211 Great Horton Road
Bradford
BD7 1RP
Company NameKashmir Restaurant Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment Duration1 day (Resigned 16 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
25 Morley Street
Bradford
BD7 1AD
Company NameExpress Hotels Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameChic Retail Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment Duration1 week (Resigned 30 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKnight Executive Cars Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (same day as company formation)
Appointment Duration4 days (Resigned 01 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
120 Parr Close
Edmonton
London
N18 2TX
Company NameF S Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBDR Strategic Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Hermes House
Fire Fly Avenue
Swindon
SN2 2GA
Company NameThe Waggon (Southgate) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
107 Chase Side
Southgate
London
N14 5HD
Company NameSalamina Fc Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
75 Myddleton Road
London
N22 8LZ
Company NameOrient Engineering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameThe Treat Place Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2011 (same day as company formation)
Appointment Duration3 days (Resigned 28 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Diamond Court
Water Street
Bakewell
Derbyshire
DE45 1EW
Company NameBenusen Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment Duration5 days (Resigned 07 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHerto Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAntoines (London) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWay For Beauty Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment Duration1 week (Resigned 14 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDurmaz Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
12e Manor Road
Stoke Newington
London
N16 5SA
Company NameNam Electrical Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRoarcus Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
75 Haverstock Hill
London
NW3 4SL
Company NameBertal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
769 High Road
London
N17 8AH
Company NameCERA Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration2 months (Resigned 16 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGinastyle Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration3 months (Resigned 15 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
44 Broad Street
Newtown
Powys
SY16 2AU
Wales
Company NameHerna Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration1 year (Resigned 17 November 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
86 Westow Hill
London
SE19 1SB
Company NameAnika Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKelstar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Palace Gates Road
London
N22 7BN
Company NameMilgold Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration4 days (Resigned 20 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFerta Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
923 Finchley Road
London
NW11 7PE
Company NameCerkan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFerima Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
285 Fore Street
London
N9 0PD
Company NameMagil Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
76 Dudden Hill Lane
London
NW10 1DG
Company NameBENO Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
81 Rosebank Road
London
E17 8NH
Company NameElban Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1st Floor 10 Hampden Square
London
N14 5JR
Company NameAbela Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
75 Haverstock Hill
Hampstead
London
NW3 4SL
Company NameStarlight Security Services (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
London
N4 1AL
Company NameWatermelon Distribution Centre Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment Duration4 days (Resigned 21 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 3 33 Shaftesbury Road
London
N18 1SW
Company NameMERT (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameMikilee Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
26 Robin Lane
Hendon
London
NW4 1EU
Company NameAl-Anfal Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment Duration5 days (Resigned 28 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Annette Close
Harrow
HA3 7BG
Company NamePizza Plus (Rushden) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment Duration5 days (Resigned 30 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
91 High Street South
Rushden
Northamptonshire
NN10 0RA
Company NameMade Estore Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
117 George Street
London
W1H 7HF
Company NameNews On The Wheels Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
44a Ferndale Road
London
N15 6UE
Company NameNehir Fruit & Veg Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Sedge Green
Leaside
Waltham Abbey
Herts
EN9 2PA
Company NameVictoria Kebabs (Grimsby) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
350 Baker Street
Enfield
Middlesex
EN1 3LQ
Company NameGOK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameStotfold Doner & Pizza Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameRose Supermarket (London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1063 Finchley Road
Finchley
London
NW11 0PU
Company NameChippy & Pizza Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
187 Angel Place
Fore Street
London
N18 2UD
Company NameChorum Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 12 December 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameTresses Hair Limited
Company StatusDissolved 2015
Company Ownership
1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
23 Highcross Street
Leicester
Leics
LE1 4PF
Company NameStarburger (Hemel) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameBursa Catering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
21 East Street
Bromley
BR1 1QE
Company NameJaveline Facades Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJaveline Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJeff's Cafe (Southwark) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment Duration1 week (Resigned 20 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
350 Baker Street
Enfield
Middlesex
EN1 3LQ
Company NameThe 1st Mangal Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 Arcola Street
London
E8 2DJ
Company NameJK Taxi Rentals Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment Duration1 day (Resigned 20 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
834 Hertford Road
Enfield
Middlesex
EN3 6UE
Company NameTwins Catering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
270 High Road
London
N22 8JX
Company NameS & L Builders Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAzdan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBalda Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
285 Fore Street
London
N9 0PD
Company NameRobinson Site Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCafta Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 03 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Chadderton Works Stockfield Road
Chadderton
Oldham
OL9 9HD
Company NameGOPA Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 February 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Chadderton Works Stockfield Road
Chadderton
Oldham
OL9 9HD
Company NameBonax Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
92 Leithcote Gardens
London
SW16 2UY
Company NameJohnson Construction (London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 February 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMATI Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 month (Resigned 01 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
110 Ringwood Road
Walkford
Christchurch
Dorset
BH23 5RF
Company NameKIZA Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePinga Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 February 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27
The Burroughs
London
NW4 4AR
Registered Company Address
430 High Road
London
NW10 2DA
Company NameNilda Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
187 Angel Place
Fore Street
London
N18 2UD
Company NameMilgo Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
58 Warrington Road
Penketh
Warrington
WA5 2JP
Company NameDolgo Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 February 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSindale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 30 March 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDa IT Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration3 days (Resigned 03 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSancraft Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration2 months (Resigned 06 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameTilana Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration2 months (Resigned 02 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3a Station Road
London
N22 6UY
Company NameZilona Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 27 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameZeldene Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
17 Preston Road
Brighton
BN1 4QE
Company NameNelgold Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
628 Lordship Lane
London
N22 5JH
Company NameBelto Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
19 Clockhouse Lane
Romford
RM5 3PH
Company NameAirail Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16-18 Palace Gates Road
London
N22 7BN
Company NameGolna Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27
The Burroughs
London
NW4 4AR
Registered Company Address
44 Aberconway Road
Morden
Surrey
SM4 5LF
Company NameThe Refurbishment Company (London) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment Duration5 days (Resigned 06 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKEMS (London) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameMontana (Shipping) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameStelnik Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 03 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 The Royal
Hoylake
Merseyside
CH47 1HS
Wales
Company NameTotal Football Academy Bush Hill Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Four Winds
Quakers Walk
London
N21 2DE
Company NameSaint Lucy's College Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 30 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
53 Stoke Newington High Street
London
N16 8EL
Company NameCopy-Law Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameOblique Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration1 day (Resigned 25 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
23 Nesta Road
Woodford Green
Essex
IG8 9RG
Company NameEmaner Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
176 Hertford Road
Enfield
EN3 5AZ
Company NameCharcoal Grill (Kent) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment Duration6 days (Resigned 12 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 Milton Road
Gravesend
Kent
DA12 2RE
Company NamePaul Anthony Unique Glass Interiors Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2012 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
Harringey
London
N4 1AL
Company NameTask Associates (Finance) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5 Cheapside
Palmers Green
London
N13 5ED
Company NameVilna Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment Duration2 days (Resigned 09 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAndrew Newsome Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment Duration6 days (Resigned 14 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLaw - Translations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLeeds Landlord Supplies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePathfinders Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment Duration1 day (Resigned 28 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
Haringay
London
N4 1AL
Company NameTaylored Retail Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment Duration1 day (Resigned 28 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTaylor Properties (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment Duration1 day (Resigned 28 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
Haringay
London
N4 1AL
Company NameStep In Style Hair & Beauty Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3 Marston Crescent
Countesthorpe
Leicester
Leics
LE8 5PX
Company NameKerim Ayaz Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
31 Victoria Square
Aberdare
CF44 7LB
Wales
Company NameFirst Active Finance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
44 Greenhill Road
Harrow
HA1 1LD
Company NameKarmin Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration1 month (Resigned 30 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
60a Hexthorpe Road
Doncaster
DN4 0BD
Company NameASEN Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration2 days (Resigned 01 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
66 Craven Park Road
London
NW10 4AE
Company NameBoren Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
478 Kingsland Road
London
E8 4AE
Company NameBifan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration2 days (Resigned 01 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
4 Benfleet Road
Benfleet
Essex
SS7 1QB
Company NameELCA Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration2 days (Resigned 01 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Palace Gates Road
London
N22 7BN
Company NameLonair Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration3 days (Resigned 02 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
285 Fore Street
London
N9 0PD
Company NameMelda Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 24 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
82 Church Street
London
NW8 8ET
Company NameMingold Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration2 days (Resigned 01 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
91a Bawtry Road
London
N20 0SR
Company NameNalsa Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
75 Friern Barnet Road
London
N11 3EH
Company NameEnvale Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration3 days (Resigned 02 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
269 Well Street
London
E9 6RG
Company NameKelgold Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 16 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDemca Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration1 month (Resigned 30 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 1 Grosvenor Way
London
E5 9ND
Company NameAniva Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Company NameLisadale Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
170 Arnold Road
London
N15 4JY
Company NameDilro Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
98 Middle Street
Yeovil
Somerset
BA20 1NE
Company NameMindo's Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameJCD Logistics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJohn Lawrence Antiques Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment Duration1 week (Resigned 24 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCoxheath Cafe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameMSK Build Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
8 Percy Road
North Finchley
London
N12 8BU
Company NameAbbey Cafe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameCi-Bac Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameAbusandeep Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment Duration2 days (Resigned 17 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameElectro Protect Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCanim Fruit & Veg (Sheffield) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
64-68 New Spitafields Market Sherrin Road
London
E10 5SJ
Company NameWalsh Education Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameMEDI Trader Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment Duration3 days (Resigned 28 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
497a Green Lanes
London
N4 1AL
Company NameEY Kebabs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NamePurple Cat Publishing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAsmax Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
12 Carter Street
Uttoxeter
Staffordshire
ST14 8EU
Company NameBazel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
285 Fore Street
London
N9 0PD
Company NameAdika Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 06 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
20 Wolsey Mews
London
NW5 2DX
Company NameCazel Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration3 days (Resigned 11 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
62a Canterbury Road
Folkestone
Kent
CT19 5NL
Company NamePincraft Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKasva Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 04 October 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NamePolda Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
38 Station Road
London
E4 7BE
Company NameHasel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
254 Globe Road
London
E2 0JD
Company NameBenca Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 26 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameNesgo Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBalex Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-7 York Road
Ilford
Essex
IG1 3AD
Company NameFERA Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 September 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18 Kingsley Road
Hounslow
TW3 1NP
Company NameAzili Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
13a High Road
London
N22 6BH
Company NameCadim Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
4 Denmark Street
London
WC2H 8LP
Company NameTotal Security Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment Duration5 days (Resigned 20 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAlexander & Thomas Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 31 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWest London Holdings Plc
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Company NameAMM Medics Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameSteyia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
662 Lea Bridge Road
London
E10 6AP
Company NameCarshalton Best Kebab Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameAMIR Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 November 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCafe Express (Greenwich) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameAJAM 4 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment Duration2 days (Resigned 22 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAJAM 5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment Duration2 days (Resigned 22 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGuildford Properties (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment Duration2 days (Resigned 22 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAJAM 7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment Duration2 days (Resigned 22 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHarringay Snooker Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameThe Property & Investment Company (SE) Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
31 Oakthorpe Avenue
Leicester
Leicestershire
LE3 0UR
Company NameElite Refurbishments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NameENEZ Catering Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameAP Law Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
61 Queen Annes Grove
Enfield
Middlesex
EN1 2JU
Company NameBeraw Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameBedax Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 December 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
115 Lower Clapton Road
London
E5 0NP
Company NameLenca Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 November 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAnila Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 November 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
21-23 Broadway
London
E15 4BQ
Company NameAlima Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment Duration6 days (Resigned 01 October 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
64 Crouch End Hill
London
N8 8AG
Company NameBerto Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
46 Fonthill Road
London
N4 3HP
Company NameDerima Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
101 Fonthill Road
London
N4 3JH
Company NameProgreson Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 October 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRock 1 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company Name3.8.8. Ever Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
3 Clarendeon Road
London
N22 6XJ
Company NameLondon Letting Agents Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 23 August 2017)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJennys Enterprises Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 December 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
54a Canonbury Road
London
N1 2DQ
Company NameN K Law Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameGoals Feast Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCiao Bello Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameRonald Charles Investments Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
188 Barnwood Road
Gloucester
GL4 3JZ
Wales
Company NameCaffe D'Oro (Edmonton) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2012 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 March 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
14 The Concourse
Edmonton
London
N9 0TY
Company NameLancraft Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2012 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 26 June 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1f-G Old Orchard
Poole
Dorset
BH15 1SD
Company NameCencroft Limited
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 February 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
10 Bridge Street
Hemel Hempstead
Hertfordshire
HP1 1EF
Company NameTastefresh Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2012 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 January 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
202 Stanley Road
Teddington
Middlesex
TW11 8UE
Company NameSangold Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2012 (same day as company formation)
Appointment Duration1 day (Resigned 01 January 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameEC Cetin Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2012 (same day as company formation)
Appointment Duration1 day (Resigned 01 January 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
124 Westward Road
London
E4 8QJ
Company NameDazin Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
285 Fore Street
London
N9 0PD
Company NameMapstyle Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2012 (same day as company formation)
Appointment Duration2 days (Resigned 02 January 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
30 Burnham Road
London
E4 8PE
Company NameTenmode Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2012 (same day as company formation)
Appointment Duration3 months (Resigned 01 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
98 Fleetwood Road
Dollis Hill
London
NW10 1NN
Company NameBingol Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
106 The Lindens
New Addington
Croydon
CR0 9EN
Company NameKaplan Kebab Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 01 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameHY Consulting (GB) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameBilici Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 January 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
37 Sun Street
London
EC2M 2PL
Company NameBREE & Son Decorating Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 February 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePierce Creative Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameClinica Laser Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameHeads Up Image Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16bromley Road
Beckenham
Kent
BR3 5JE
Company NameSerkiz Ltd
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
87 Old Church Road
London
E4 6ST
Company NameCalaz Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
45 Crispin Street
London
E1 6HQ
Company NameLonax Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 28 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBig Law Documents Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration1 day (Resigned 03 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHamina Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLopax Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 June 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
125 Kensington High Street
London
W8 5SF
Company NameIlman Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 5 The Market Square
London
N9 0TZ
Company NameSilba Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
57 Tower Bridge Road
London
SE1 4TL
Company NameBercel Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment Duration1 day (Resigned 03 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
20 Leabank Square
London
E9 5LP
Company NameStation Cafe (London) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameMd Building Contractors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameTRI Us Tyres Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSixty Three Verdan Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
61 Queen Annes Grove
Enfield
Middlesex
EN1 2JU
Company NameONUR Catering (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameHadleys Tree & Garden Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCatford Hill Car Sales (2013) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameEzeeflex Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 2 84 Preston Street
Bradford
BD7 1JP
Company NameEzeecare Supplies (GB) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Unit 3 84 Preston Street
Bradford
BD7 1JP
Company NameDalica Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMIZA Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
83 Union Street
Plymouth
PL1 3NB
Company NameCadila Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 01 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBengold Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
Global House
303 Ballards Lane
London
N12 8NP
Company NameZelina Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
21 Church Street
Melksham
Wiltshire
SN12 6LS
Company NameHAZI Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 13 August 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
21 Station Road
Chadwell Heath
Romford
RM6 4BE
Company NameCenosphere Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCommercial And Industrial Waste Recycling Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
21 Vincent Court Green Lane
London
NW4 2AN
Company NameNy Dolphin Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment Duration1 day (Resigned 01 June 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
578 Kingsland Road
London
E8 4AH
Company NameSlim's Records Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2013 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
111 Salisbury Road
Barnet
EN5 4JL
Company NameKaycraft Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 28 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAm Law Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameEastenders Kebab Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameBuffalo Cafe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameAbbas Catering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameValley Aquatics Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 06 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
Diamond House
Diamond Court
Bakewell
Derbyshire
DE45 1EW
Company NameEddystone Rocks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
53 Oxford Road
Sidcup
Kent
DA14 6LW
Company NameSophia & Marcos Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (same day as company formation)
Appointment Duration5 days (Resigned 15 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
162 Russell Avenue
London
N22 6PT
Company NameMalba Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2013 (same day as company formation)
Appointment Duration4 days (Resigned 16 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
74 The Hill
Sandbach
Cheshire
CW11 1HT
Company NameMeden+ Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 05 August 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
105 Seven Sisters Road
London
N7 7QP
Company NameAspire Flooring & Property Care Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 August 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
497a Green Lanes
Haringey
London
N4 1AL
Company NameBromley Pizza  & Kebab Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
254 High Street
Bromley
BR1 1PG
Company NameOCD Energy Resources Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameEat-Taly Catering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBalkan Food Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
9 Market Street
North Walsham
Norfolk
NR28 9BZ
Company NameKAC Catering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameKoutsofta Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
61 Queen Annes Grove
Enfield
Middlesex
EN1 2JU
Company NameHenry Daniel Accessories Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
159 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameJust Express Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
5 Cheapside
North Circular Road
London
N13 5ED
Company NameOlgun Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
136 Bute Street
Treorchy
CF42 6BB
Wales
Company NameGalaxy Property Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0GH
Company NameKb Services (London) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
61 Queen Annes Grove
Enfield
Middlesex
EN1 2JU
Company NameFelica Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameKelmond Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 21 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameElitan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
596 Hertford Road
London
N9 8AH
Company NameKasina Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration6 days (Resigned 01 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
319 New Cross Road
London
SE14 6AS
Company NameA & K Business Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 26 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
The Mall
North End
Croydon
CR0 1UB
Company NameVina Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 26 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameZember Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration6 days (Resigned 01 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
44 Matthias Road
London
N16 8QD
Company NameFerbond Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameNelstyle Limited
Company StatusDissolved 2015
Company Ownership
25%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFlorentine Village Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment Duration1 month (Resigned 01 November 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameAydin Foods Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameAlphalys Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
11 Pound Close
Petworth
West Sussex
GU28 0HX
Company NameRagged Crow Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
3 Frognal Close
London
NW3 6YB
Company NameNice Fish & Chips Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameRosie Cafe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameRc Catering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameSteve Russell Landfill Limited
Company StatusDissolved 2018
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 02 February 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Company NameLes Petits Monstres Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
20-21 Wolsey Mews
London
NW5 2DX
Company NameMann & Miller Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
20-21 Wolsey Mews
London
NW5 2DX
Company NameWimaco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 November 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
359 Tolladine Road
Worcester
WR4 9NH
Company NameSimplicity Is Complex Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameAtlantis Fish & Chips (Surrey) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameDaleforce 2000 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 November 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
497a Green Lanes
London
N4 1AL
Company NameAFA Locums Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameNestbar (Plymouth) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2013 (same day as company formation)
Appointment Duration4 days (Resigned 29 November 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTempelar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameCIA (Hatfield) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameParity Bars Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2013 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 27 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCentury 21 Diagnostics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
20-21 Wolsey Mews
London
NE5 2DX
Company NameGCL Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Company NameBexdale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2013 (same day as company formation)
Appointment Duration1 day (Resigned 01 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameFency Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2013 (same day as company formation)
Appointment Duration1 day (Resigned 01 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
89 Station Road
London
E4 7BU
Company NameRengo Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2013 (same day as company formation)
Appointment Duration1 day (Resigned 01 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVengold Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2013 (same day as company formation)
Appointment Duration1 day (Resigned 01 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
5 Cawston Road
Aylsham
Norwich
NR11 6BX
Company NameGencroft Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NamePelka Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2013 (same day as company formation)
Appointment Duration1 day (Resigned 01 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameJennys Restaurant (London) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameDORA Clinica Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameNorthbridge Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameClinica Nottingham Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameCanworth Plant Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 30 June 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Company NameSaann Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment Duration5 days (Resigned 28 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRailway Fish Bar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
2nd Floor 15 Lee Road
London
SE3 9RQ
Company NameNicephore Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameGalin Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameAndrew Wilson Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
12 Fratton Road
Portsmouth
Hampshire
PO1 5BX
Company NameMYM London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameZc Catering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameClaim Services (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment Duration5 months (Resigned 25 July 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameDergold Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKeridale Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18 Haldane Road
London
E6 3JJ
Company NameAlivale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMademoiselle Charlotte (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
535 Harrow Road
London
W10 4RH
Company NameKutay Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameKent Law Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
201 Hertford Road
Enfield
Middlesex
EN3 5JH
Company NameHendene Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAltcroft Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
194 Stoke Newington High Street
London
N16 7JD
Company NameAltcraft Limited
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameSolica Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGolden Chippy (London) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameYSY Elec & Lighting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 05 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
128 Hamilton Road
London
NW11 9EA
Company NameAltgold Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
81 Belgrave Road
Ilford
Essex
IG1 3AL
Company NameAltcrest Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration11 months (Resigned 15 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
2 Southwold Road
London
E5 9PT
Company NameZloadr Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
54 Eaton Square
London
SW1W 9BE
Company NameNipaz Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
209d High Road
Loughton
Essex
IG10 1BB
Company NameCutis Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameAsena Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameThe Hand Bag Lady Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameGuildford Fish Bar Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameOptan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
33 Freemasons Road
London
E16 3AR
Company NameSanica Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameS G O'Connor Groundworks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameUnlimited Reptiles Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameInfinity Crown & Bridge Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameIbis Catering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameREZI Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment Duration2 days (Resigned 30 April 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
427 Caledonian Road
London
N7 9BG
Company NameFabca Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
522 Lea Bridge Road
London
E10 7DT
Company NameKaltez Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2014 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 31 May 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
316 Ballards Lane
London
N12 0EY
Company NameZekla Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 June 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameZIZO Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameEmircan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameLuton Kebab Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameValecroft Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2014 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameBanra Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameMelro Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 June 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
144 Boundary Road
London
E17 8LA
Company NameVelda Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 July 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameKerdal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
5 Endless Street
Salisbury
SP1 1DL
Company NameRHS Transport Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (same day as company formation)
Appointment Duration1 week (Resigned 23 June 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameNelsta Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (same day as company formation)
Appointment Duration1 year (Resigned 01 July 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
291 Green Lanes
London
N13 4XS
Company NameSIGA Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
497a Green Lanes
Harringay
London
N4 1AL
Company NameZorba Kebab Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
2a Ayston Road
Uppingham
Oakham
Rutland
LE15 9RL
Company NameGaspard Davis Jones Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
61 Queen Annes Grove
Enfield
Middlesex
EN1 2JU
Company NameLefke Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameTilka Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
601 High Road Leytonstone
London
E11 4PA
Company NameRencroft Limited
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
113 Devons Road
London
E3 3QX
Company NameBody & Services  Pb Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAras Catering (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameMelgrange Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameEmatika Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameEMEC (London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameEBA Catering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameFenstar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
601 High Road Leytonstone
London
E11 4PA
Company NameBodrum's (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameHACI (Somerset) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
98 Middle Street
Yeovil
BA20 1NE
Company NameTTLR Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameHarrison Flowers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NamePaveways (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2014 (same day as company formation)
Appointment Duration3 days (Resigned 20 November 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
497a Green Lanes
Haringay
London
N4 1AL
Company NameAbelcroft Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 December 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
111 Moyser Road
London
SW16 6SJ
Company NameAbelcrown Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2014 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 January 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAbelgold Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 December 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
6 Fairland Street
Wymondham
Norfolk
NR18 0AN
Company NameNelforce Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2014 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 November 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
117 Hatton Avenue
Slough
Berkshire
SL2 1PJ
Company NameAthena Mma Consultants Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
767-769 High Road
London
N12 8JY
Company NameSIL & Roj (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 11 December 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
207-211 Eversholt Street
London
NW1 1DE
Company NameNeldo Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment Duration2 months (Resigned 19 January 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
12 Carter Street
Uttoxeter
Staffordshire
ST14 8EU
Company NameElcona Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment Duration2 days (Resigned 20 November 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
Chadderton Works Stockfield Road
Chadderton
Oldham
OL9 9HD
Company NameJalani Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 21 February 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameA First Call Plant Hire & Sales Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMy Clinca Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameMAZI Restaurant Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameTransglobal Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Company NameGAZI (Haringey) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2014 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameEverest Property Investment Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
61 Queen Annes Grove
Enfield
Middlesex
EN1 2JU
Company NameLiver Bird Products Fc Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
342 Regents Park Road
Finchley
London
N3 2LJ
Company NameAYLA Boutique Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
5 Cheapside
North Circular Road
London
N13 5ED
Company NameACA Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameCoffee At The Grange Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameRayleigh Star Catering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameStokey Estates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameMelfield Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 11 May 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
26 Hall Lane
London
NW4 4TN
Company NameALAZ Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
923 Finchley Road
London
NW11 7PE
Company NameDemilla Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment Duration1 year (Resigned 20 February 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
43 Webber Street
London
SE1 0RF
Company NameCroydon Kebabi Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
40 Willoughby Road
London
N8 0JG
Company NameDonkeypig Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2015 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 09 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
497a Green Lanes
Hairngay
London
N4 1AL
Company NameLondon Counselling Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2015 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 31 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameZOK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCrane Expert Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
497a Green Lanes
Haringay
London
N4 1AL
Company NameMaster Kebab Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameHotpot Fish Bar Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
1 Mill Street
Aberdare
CF44 8NA
Wales
Company NameNewport Kebab House Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 August 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKARA Hampshire Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Bekenham
Kent
BR3 5JE
Company NameExpress Haulage Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (same day as company formation)
Appointment Duration1 day (Resigned 27 March 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
Morbec Farm
Arterial Road
Wickford
Essex
SS12 9JF
Company NameFrazo Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDinco Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameArdale Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (same day as company formation)
Appointment Duration3 months (Resigned 11 August 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
2nd Floor 38 Warren Street
London
W1A 2EA
Company NameDangold Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameKinal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
60 Drayton Park
London
N5 1ND
Company NamePenstone Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 June 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMarianic Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
61 Queen Annes Grove
Enfield
Middlesex
EN1 2JU
Company NameHitec Steel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2015 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 27 May 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
Bridgestones 125-127 Union Street
Oldham
OL1 1TE
Company NameGlobal Karka Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NamePlaton IT Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2015 (same day as company formation)
Appointment Duration2 days (Resigned 27 June 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
497a Green Lanes
Harringay
London
N4 1AL
Company NameBen Tyres Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 July 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
83-84 Russell Road
London
E10 7ES
Company NameThe Railway Dolls Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameThe Railway Barbers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameSimarik Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Bromley Road
Beckenham
Kent
BR3 5JE
Company NameMarket Inn (2015) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2015 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 July 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCelder Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 September 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
49b Seamoor Road
Bournemouth
BH4 9AE
Company NameHelna Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 October 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameERMO Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 November 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
479 Holloway Road
London
N7 6LE
Company NameGeldo Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 05 April 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
2 Memorial Avenue
London
E15 3BT
Company NameHermes Investment Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2015 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 August 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSobha Europe Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2015 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 November 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
Blenheim House
6 Blenheim Street
London
W1S 1LE
Company NameBlush Hair Salon Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
497a Green Lanes
Harringay
London
N4 1AL
Company NameNurrettinoglu Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
18-24 Brighton Road
South Croydon
CR2 6AA
Company NameMilso Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
12 Portland Avenue
London
N16 6ET
Company NameLandville Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 February 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
5 North End Road
London
NW11 7RJ
Company NameMockdale Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 10 April 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
Chadderton Works Stockfield Road
Chadderton
Oldham
OL9 9HD
Company NameGerin Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 2JN
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company NameDelka Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2015 (same day as company formation)
Appointment Duration1 month (Resigned 01 February 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
64-66 Cambridge Heath Road
London
E1 5QJ
Company NameLenfield Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2015 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 25 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
Second Floor
38 Warren Street
London
Company NameKelma Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2015 (same day as company formation)
Appointment Duration1 month (Resigned 05 February 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
126-128 Fonthill Road
London
N4 3HP
Company NameTurncroft Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2015 (same day as company formation)
Appointment Duration1 month (Resigned 01 February 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
17 Rowner Road
Gosport
Hampshire
PO13 9UB
Company NameDeancroft Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2015 (same day as company formation)
Appointment Duration6 months (Resigned 01 July 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
6 Kings Road
Harrogate
North Yorkshire
HG1 1BT
Company NameZelstar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2015 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 07 June 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
Skippers Lane Industrial Estate
Commerce Way
Middlesbrough
TS6 6UR
Company NameINKI Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameOrthosmart Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
88 Queens Avenue
London
N3 2NP
Company NameKneip Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameHenford Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2016 (same day as company formation)
Appointment Duration1 day (Resigned 11 February 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
38 Turners Road
London
E3 4LE
Company NameBendene Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2016 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 May 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
Flat 101 Grafton Way
London
WC1E 6DY
Company NameTurngold Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 March 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
52 Grosvenor Gardens
London
SW1W 0AU
Company NameBerland Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2016 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 February 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
55a Denmark Hill
Camberwell
London
SE5 8RS
Company NameMerland Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 March 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
285 Fore Street
London
N9 0PD
Company NameJenfold Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 16 June 2017)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameC $ T Restaurants Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 17 June 2017)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBontel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2016 (same day as company formation)
Appointment Duration1 week (Resigned 23 February 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameBetra Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 July 2017)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSam's Builders & Plumbers Merchants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameShoeloveaffair.com Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameMEG Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
26 Blackmore Road
Buckhurst Hill
Essex
IG9 6AP
Company NameBetcraft Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 July 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
5 Weston Road
Southend-On-Sea
SS1 1AS
Company NameDeanstar Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
20 Wolsey Mews
London
NW5 2DX
Company NamePilan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
4 Links Side
Links Side
Enfield
EN2 7QZ
Company NameKazco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 April 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
285 Fore Street
London
N9 0PD
Company NameAA Stock Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment Duration1 year (Resigned 13 April 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Company NameLipan Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 17 May 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
74 New Bond Street
New Bond Street
London
W1S 1RT
Company NameRHS Transport Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 April 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWenfiled Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 03 September 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFanstyle Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 August 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
Chadderton Works Stockfield Road
Chadderton
Oldham
OL9 9HD
Company NameWilba Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
21 Station Road
Chadwell Heath
Romford
RM6 4BE
Company NameKUZA Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
151-152 High Street
Lowestoft
Suffolk
NR32 1HR
Company NameRomaz Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
45 Queens Road
Buckhurst Hill
Essex
IG9 5BU
Company NameBolma Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
105 Worship Street
London
EC2A 2DG
Company NameHEZA Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
16 Winchester Street
Salisbury
SP1 1HB
Company NameState Securities Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unmit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
44 Greenhill Road
Harrow
HA1 1LD
Company NameLondon Securities Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
44 Greenhill Road
Harrow
HA1 1LD
Company NameBolma Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (1 day after company formation)
Appointment Duration1 month (Resigned 01 May 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
105 Worship Street
London
EC2A 2DG
Company NameWillesden Estate Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
29 Oakwood Park Road
London
N14 6QB
Company NameLegora Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameN G Tile & Bathroom Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
5 Cheapside
North Circular Road
London
N13 5ED
Company NameLenra Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
48 Boyne Avenue
London
NW4 2JN
Registered Company Address
65 High Street
Bridgwater
Somerset
TA6 3BQ
Company NameGenal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2016 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 July 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
2a Little Park Gardens
Enfield
Middlesex
EN2 6PD
Company NameJack's Property Lettings & Maintenance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2016 (same day as company formation)
Appointment Duration4 days (Resigned 29 June 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
497a Green Lanes
Harringay
London
N4 1AL
Company NameDerfield Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2016 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
5-7 York Road
Ilford
IG1 3AD
Company NameHincroft Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 June 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameThe Stuffed Olive Gt Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 February 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameMehmet Mustafa Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment Duration3 days (Resigned 25 January 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameVision Home Design (Cambs) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
Vision House
Fengate
Peterborough
Cambridgeshire
PE1 5PE
Company NameAripark Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSitnax Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameNewave Electrical Distributors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
5-7 Ravensbourne Road
Bromley
Kent
BR1 1HN
Company NameAldana Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
45 Crispin Street
London
E1 6HQ
Company NameAdray Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBeyza Catering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGLC Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2015)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Unit 5 25-27 The Burroughs
London
NW4 4AR
Registered Company Address
44 Greenhill Road
Harrow
HA1 1LD
Company NameBegin Create Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2015 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 September 2015)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAJAM Mha Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 26 November 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
30 Old Street Old Street
London
EC1V 9AB
Company NameRussell Building & Developments Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 November 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1st Floor
8-10 Stamford Hill
London
N16 6XZ
Registered Company Address
30 Old Street Old Street
London
EC1V 9AB

Appointment Timeline

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