British – Born 43 years ago (October 1980)
Company Name | J2 Tech Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 6 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Old Gloucester Street London WC1N 3AX Registered Company Address 86-90 Paul Street London EC2A 4NE |
Company Name | Real Interactive Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 November 2007 (same day as company formation) |
Appointment Duration | 4 years, 10 months (Closed 20 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Firs Love Lane Shaw Newbury Berks RG14 2DY Registered Company Address 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL |
Company Name | Real Interactive (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2008 (7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Closed 04 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Firs Love Lane Shaw Newbury Berks RG14 2DY Registered Company Address Office 404, Albany House 324 Regent Street London W1B 3HH |
Company Name | Splash Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 December 2008 (6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (Closed 12 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Firs Love Lane Shaw Newbury Berks RG14 2DY Registered Company Address The Firs Love Lane Newbury Berkshire RG14 2DY |
Company Name | Visiontech Software Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 90% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Closed 18 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Visiontech Software Limited 145-157 St John Street London EC1V 4PW Registered Company Address 145-157 St John Street London EC1V 4PW |
Company Name | CODY Lab Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Closed 27 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rees Ventures 12-20 Oxford Street Newbury RG14 1JB Registered Company Address Rees Ventures 12-20 Oxford Street Newbury RG14 1JB |
Company Name | Velocity Lab Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Closed 20 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Old Gloucester Street London WC1N 3AX Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Liquid Blue Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Closed 30 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Firs Love Lane Shaw Newbury RG14 2DY Registered Company Address The Firs Love Lane Shaw Newbury RG14 2DY |
Company Name | Money Peers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 September 2016 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Closed 30 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Newminster House 27-29 Baldwin Street Bristol BS1 1LT Registered Company Address Rees Ventures 12-20 Oxford Street Newbury Berkshire RG14 1JB |
Company Name | Prodigal Enterprises Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | 6 years, 8 months (Closed 11 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Oxford House 12-20 Oxford Street Newbury RG14 1JB Registered Company Address Oxford House 12-20 Oxford Street Newbury RG14 1JB |
Company Name | Blurrier Media Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Closed 11 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rees Ventures 12-20 Oxford St Newbury RG14 1JB Registered Company Address Rees Ventures 12-20 Oxford Street Newbury RG14 1JB |
Company Name | Prodigal Enterprises Assets Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2016 (same day as company formation) |
Appointment Duration | 7 years, 5 months (Closed 21 May 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Old Gloucester Street London WC1N 3AX Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Retoo Limited |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 April 2017 (6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (Closed 22 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Harrison Rees 2 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 September 2017 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Closed 12 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rees Ventures 12-20 Oxford Street Newbury RG14 1JB Registered Company Address Rees Ventures 12-20 Oxford Street Newbury RG14 1JB |
Company Name | CODY Commerce Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 September 2017 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Closed 12 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rees Ventures 12-20 Oxford Street Newbury RG14 1JB Registered Company Address Rees Ventures 12-20 Oxford Street Newbury RG14 1JB |
Company Name | Pure Dates Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 September 2017 (1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (Closed 15 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Old Gloucester Street London WC1N 3AX Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Lush Treatments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 November 2017 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Closed 31 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rees Ventures 12-20 Oxford Street Newbury RG14 1JB Registered Company Address Rees Ventures 12-20 Oxford Street Newbury RG14 1JB |
Company Name | Tenacity International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 September 2019 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Closed 26 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Old Gloucester Street London WC1N 3AX Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Fit Minded Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 October 2020 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Closed 05 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Old Gloucester Street London WC1N 3AX Registered Company Address 27 Old Gloucester Street London WC1N 3AX |