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

Mrs Barbara Kahan

British – Born 92 years ago (June 1931)

Mrs Barbara Kahan
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Current appointments

Resigned appointments

1,947

Closed appointments

Companies

Company NameSaffron Restaurant (Merseyside) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
69 - 73 High Street
Newton-Le-Willows
WA12 9SL
Company NameKARL Hanover Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Knabbs Farm
Skipton Road
Harrogate
HG3 2LT
Company NameDMK Plumbing & Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 3 Old Brick Works Lane
Chesterfield
S41 7JD
Company NameB2016 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
2 Winnington House
2 Woodberry Grove
London
N12 0DR
Registered Company Address
Hill House Hall Lane
Drayton
Norwich
NR8 6HH
Company NameLondon Green (Woolwich) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Company NameUpfield Pharma Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
29 Upfield
Croydon
CR0 5DR
Company NameHandyflex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 months (Resigned 19 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1324-1326 High Road
London
N20 9HJ
Company NameDBS & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration1 month (Resigned 23 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameGourmet Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Brooks Parade
Green Lane
Ilford
IG3 9RT
Company NameFirstbell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration1 week (Resigned 24 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
177-181 Montague Street
Worthing
BN11 3DA
Company NameDS & K Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
310 High Road
London
N22 8JR
Company NameRoughened Edges Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameMMW Shopfitters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
92 Haig Avenue
Southport
PR8 6JY
Company NameRedbug It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 North Street
Oundle
Peterborough
PE8 4AL
Company NameLazy Toad Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
70 Fenchurch Street
London
EC3M 4BS
Company NameSwiftsure Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Church Hill
Knutsford
WA16 6DH
Company NamePinnilegal Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Spring Gardens
Alresford
Hampshire
SO24 9QA
Company NameNewbay Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameSimon Collins Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mayfield
Beech Grove
Caterham
CR3 6AQ
Company NameSoulcircus Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Toomers Wharf
Canal Walk
Newbury
RG14 1DY
Company NameHaria Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
London
N12 0DR
Registered Company Address
3 Hertford Court
Northampton
NN3 9TD
Company NameJortrip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Sunstead
36 Grove Road
Ilkley
LS29 9QE
Company NameMSL Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameICCS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
37 Atley Business Park
Cramlington
Northumberland
NE23 1WP
Company NameSaskia Lamche Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
148 Fortess Road
London
NW5 2HP
Company NameHarris McCormack Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Archaus Peterborough Road
Wansford
Peterborough
PE8 6JN
Company NameBINC Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Lemon Street
Truro
Cornwall
TR1 2LS
Company NameCity Home Stores (Cardiff) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
144-146 City Road
Cardiff
CF24 3DR
Wales
Company NameMasters Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
26 High Street
Rickmansworth
WD3 1ER
Company NameG K Films & Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
26 High Street
Rickmansworth
WD3 1ER
Company NameJAKS (Haringey) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
67 Westbury Avenue
Wood Green
London
N22 6SA
Company Name98 Gloucester Avenue Freehold Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
98 Gloucester Avenue
London
NW1 8HX
Company NameD. Mac Heating & Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
27 Burns Close
Farnborough
GU14 8SB
Company NameOJW Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Abbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Company NameBig Apricot Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ridge Cottage Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Company NameKelvin Power (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameLondon Garden (SJS) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Onslow Hall
Little Green
Richmond
TW9 1QS
Company NameAtlas Global Shipping Line Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
107 Cleethorpe Road
Grimsby
N E Lincs
DN31 3ER
Company NameChartham Financial Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Company Name350 Air Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameVETX International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Preston Park House
South Road
Brighton
East Sussex
BN1 6SB
Company NameCounsell Advisory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Company NameRushton Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 Wellington Road
Nantwich
CW5 7ED
Company NameOwl Bookbinding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 3, Hillview Business Park, Old Ipswich Road
Claydon
Ipswich
IP6 0AJ
Company NameS W A  Fieldsports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
New Hook Farm Lower Road
Minster
Sheerness
Kent
ME12 3SU
Company NameHallswelle Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameSilva Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Park Road
Manchester
M30 9JJ
Company NameEdollian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Springfield Road
Kingston Upon Thames
KT1 2SA
Company NameNoorul Malik Bridge Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Acol Bridge Club 86
West End Lane
West Hampstead
Choose State/Province
NW6 2LX
Company NameFENG Ming Villa Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
178 Hoe Street
London
E17 4QH
Company NameFeeney Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
34 Dewsbury Road
London
NW10 1ER
Company NameEdwards (Midlands) Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
London
N12 0DR
Registered Company Address
Anglo House
Worcester Road
Stourport-On-Severn
DY13 9AW
Company NameDpodplus Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Wedderburn House
1 Wedderburn Road
London
NW3 5QR
Company NameMSG Gas & Heating Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Billing Road
Northampton
Northamptonshire
NN1 5AL
Company NameMa'Am Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameWigston Lettings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Rose Garth Loudwater Heights
Loudwater
Rickmansworth
WD3 4AX
Company NameGeorgina Hibbert Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
480a Roundhay Road
Leeds
W. Yorks
LS8 2HU
Company NamePandatex Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
284a Chase Road
London
N14 6HF
Company NameCaspip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 1 Finns Business Park Bowenhurst Lane
Crondall
Farnham
GU10 5RP
Company NameDK Fencing And Landscaping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Dairy Cottage Maidstone Road
Pembury
Tunbridge Wells
Kent
TN2 4AH
Company NameProact Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
London
N12 0DR
Registered Company Address
4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Company NameRg & Mj Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Monoux Road
Wootton
Bedford
MK43 9JR
Company NameMulla Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
97 Tulketh Street
Southport
Merseyside
PR8 1AW
Company NameTimber Force Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Eldo House
Kempson Way
Bury St. Edmunds
IP32 7AR
Company NameLPP Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
London
N12 0DR
Registered Company Address
3rd Floor Lawford House
Albert Place
London
N3 1QA
Company NameAra Contractors & Developers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Fishermans Way
Bourne End
SL8 5LX
Company NameClareabelles Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Dairy Cottage Maidstone Road
Pembury
Tunbridge Wells
Kent
TN2 4AH
Company NameCyclone42 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Studio
High Street
West Wycombe
Buckinghamshire
HP14 3AB
Company NameKAZ White Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Dunlop House 23a Spencer Road
New Milton
Hampshire
BH25 6BZ
Company NameColes & Young Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Osier Farm New Delight Road
Allwood Green
Rickinghall
Suffolk
IP22 1LX
Company NameTest All Water Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 64 Block 8 Old Mill Lane Industrial Estate
Mansfield Woodhouse
Mansfield
NG19 9BG
Company NameMap Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Map Property Holdings Limited
124 City Road
London
EC1V 2NX
Company NameDerbyshire Wholesale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Antiques Loft Market Place
Cromford
Matlock
DE4 3QE
Company NameMHB Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
Company NameRM Build Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Alpha House
40 Coinagehall Street
Helston
Cornwall
TR13 8EQ
Company NameNikaza - Asian Couture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Coppersun Suite Building 2
1st Floor
Hertfordshire
WD18 8YA
Company NameAbbey Plumbing And Heating South East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Sherwood House
41 Queens Road
Farnborough
Hants
GU14 6JP
Company NameBritlink Warehousing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
Company NameAlchemist Db Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
94 Scatterdells Lane
Chipperfield
Hertfordshire
WD4 9EX
Company NameTSA (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameGoldfish Frozen Food Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit B Watlington Industrial Estate
Cuxham Road
Watlington, Oxfordshire
OX49 5LU
Company NamePoxon Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hilltop House
302 Ringinglow Road
Sheffield
South Yorkshire
S11 7PX
Company NamePatel & Masaun Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
152 Roebuck Street
West Bromwich
B70 6RD
Company NameCamper Buyer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Company NameMarine Bar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Castaways Wine Bar
Mylor Yacht Harbour
Falmouth
Cornwall
TR11 5UF
Company NameEar Care Centre Norwich Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 The Walk
Beccles
Suffolk
NR34 9AJ
Company NameKaratera Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 05 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
505 Pinner Road
Harrow
Middlesex
HA2 6EH
Company NameSurebay Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration6 days (Resigned 17 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor 44-50 The Broadway
Southall
Middlesex
UB1 1QB
Company NameRuston Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bowden House
36 Northampton Road
Market Harborough
Leicestershire
LE16 9HE
Company NameLivebond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 06 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameRexbay Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameA-Z Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
12 Danesway
Prestwich
Manchester
M25 0FS
Company NameZoobay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ground Floor
19 New Road
Brighton
BN1 1UF
Company NameDemoor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
24 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Company NameNuvella Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 106 204 Baker Street
Enfield
EN1 3JY
Company NameClearvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 23 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
65 Delamere Road
Hayes
Middlesex
UB4 0NN
Company NameSweetbay Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31-37 Park Royal Road
London
NW10 7LQ
Company NameFerry Pharmacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
167 Ferry Road
Hullbridge
Hockley
SS5 6JH
Company NameKlquinn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Kimberley Studios
5 Kimberley Road
Kilburn
London
NW6 7SG
Company NameOn Fire Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameLexcross Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration5 days (Resigned 16 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
Company NameLog-On Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Bon Marche Mews
London
SE27 9BJ
Company NameKextor Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Lubbards Farm
Hullbridge Road
Rayleigh
SS6 9QW
Company NameAB Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Chancery House
3 Hatchlands Road
Redhill
Surrey
RH1 6AA
Company NameWestblue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration6 days (Resigned 17 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
Company NameRazmataz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Elsie Whiteley Centre, Office 1 C/O Kra Accountants Limited
Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
Company NamePexon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration5 days (Resigned 16 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
37 King Street
Sudbury
CO10 2EQ
Company NameAquatex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 3 Gateway Mews
Ringway
London
N11 2UT
Company NameNew Terec Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
10 Sunfield Park
Mayfield Drive
Shrewsbury
Shropshire
SY2 6PF
Wales
Company NameMELA Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 Ballards Lane
Finchley
London
N3 1LP
Company NameL C Partnership Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Company NameKenton Optical And Fibre Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Blue Space Sus Con
Brunel Way
Dartford
Kent
DA1 5FW
Company NameCherry Gardens Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Cherry Gardens Farm Cherry Gardens Hill
Groombridge
Tunbridge Wells
Kent
TN3 9NY
Company NameJolea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Coach House
Greys Green Business Centre
Henley On Thames
Oxon
RG9 4QG
Company NameSg Cadtech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
325 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Company NamePortable-Floors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 New Coastguard Cottages Town Road
East Prawle
Kingsbridge
TQ7 2DF
Company NameClapper Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
55a Welbeck Street
London
W1G 9XQ
Company NameGlass & Stainless (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ebenezer House
Ryecroft
Newcastle-Under-Lyme
Staffordshire
ST5 2BE
Company NameDelta Pi 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 Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hales Court
Stourbridge Road
Halesowen
B63 3TT
Company NameTradetracks 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 Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
5 Goldstones Farm
Radwinter Road
Saffron Walden
CB10 2LZ
Company NameBackbone Wishbone 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 Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17 High Street
Collingtree
Northampton
NN4 0NE
Company NameWanless Constable Retail Management 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 Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
480a Roundhay Road
Leeds
W. Yorks
LS8 2HU
Company Name10063691 Ltd
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 Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
23-27 King Street
Luton
LU1 2DW
Company NamePoolewood Machinery 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 Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Langdale
Longfield Avenue
Longfield
Kent
DA3 7LA
Company NameAshbourne Capital Solutions 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 Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Las Accountants Llp
No.1 Royal Exchange
London
EC3V 3DG
Company NameBeamwave Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22a Prince William Road
Loughborough
LE11 5GU
Company NameCountyclean Waste Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Pacific House
Sovereign Harbour Innovation Park
Eastbourne
East Sussex
BN23 6FA
Company NameAegean Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Company NameGo Bananas Colchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
9-10 Cowdray Centre
Mason Road
Colchester
CO1 1BX
Company NameHarri Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Egale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Company NameAdelaide Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Twm Solicitors Llp
65 Woodbridge Road
Guildford
Surrey
GU1 4RD
Company NameMontburry Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Twm Solicitors Llp
65 Woodbridge Road
Guildford
Surrey
GU1 4RD
Company NameHAMS 1989 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bowden House
36 Northampton Road
Market Harborough
Leicestershire
LE16 9HE
Company NameMax Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Salisbury Street
Long Eaton
Nottingham
Nottinghamshire
NG10 1BA
Company NameKirkley Plumbing And Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Company NameRoar Global Foods Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Coach House
Greys Green Business Centre
Henley On Thames
Oxon
RG9 4QG
Company NameOpportunity Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 2 Westpoint
328 Bath Road
Hounslow
TW4 7HW
Company NameLyreco Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 2 Westpoint
328 Bath Road
Hounslow
TW4 7HW
Company NameCentral Neuroscience Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43 Buckingham Street
Aylesbury
HP20 2NQ
Company NameJFC Retail Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
Company NameRavendale Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Pellynwartha
Ponsanooth
Truro
TR3 7JL
Company NamePk Retail Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
227 Hagley Road
Hayley Green
Halesowen
B63 1ED
Company NameMM Glass Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
61 Raybarn Road
Hemel Hempstead
HP1 3LX
Company NameIntelligent Business Consulting Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Monoux Road
Wootton
Bedford
MK43 9JR
Company NameSpace Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
26 St Marys Road 26 St Marys Road
Harbourne
Birmingham
West Midlands
B17 0HA
Company NameThe Swell Organisation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 6 Rye Industrial Park
Rye Harbour Road
Rye
East Sussex
TN31 7TE
Company NameHalcyon Contemporary Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
A1 Coombswood Industrial Estate
Coombswood Way
Halesowen
West Midlands
B62 8BH
Company NameFlight Design Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 15 Hockliffe Business Park
Hockliffe
Bedfordshire
LU7 9NB
Company NameCloud Doing Good Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Studio
High Street
West Wycombe
Buckinghamshire
HP14 3AB
Company NameSydney Walsh Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop'S Stortford
CM22 6PU
Company NameThe Millbrook Golf (Trading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Club Office Sandhill Close
Millbrook
Ampthill
Bedordshire
MK45 2JB
Company NameOpeshold Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 4-York House
Langston Road
Loughton
Essex
IG10 3TQ
Company NameHakeey Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19 Sandilands
Croydon
CR0 5DF
Company NameHot Doors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
137 Station Road
London
E4 6AG
Company NameThe Bondwagon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
16 Vale Road
Bromley
Kent
BR1 2AL
Company NameSBRB Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17 Leeland Mansions Leeland Road
West Ealing
London
W13 9HE
Company NameMzkur Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Retail Unit R4b Priory Place
Fairfix Street
Coventry
CV1 5SQ
Company NameHotdoors.co.uk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
137 Station Road
London
E4 6AG
Company NameLe Cauffour Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
16 Vale Road
Bromley
Kent
BR1 2AL
Company NameAcorn Developments (GY) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
107 Cleethorpe Road
Grimsby
N E Lincs
DN31 3ER
Company NameLittle Acorns (NE) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
112 Whitley Road
Whitley Bay
NE26 2NE
Company NameBreakthrough Brands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hayre Building
Ulverscroft Road
Leicester
LE4 6BY
Company NameSelvi Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
590 Green Lanes
Palmers Green
London
N13 5RY
Company NameGrimshaw Construction & Renovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bank House Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NameSimes Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Swan Wood Park
Gun Hill
Horam
East Sussex
TN21 0LL
Company NameKerris Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Eam London Ltd
215-221 Borough High Street
London
SE1 1JA
Company NamePhulnath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
93 Melton Road
Leicester
LE4 6PN
Company NameCandela Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
319 Long Acre
Waterlinks Nechells
Birmingham
B7 5JT
Company NameAquavalet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 The Willows
Willows Road
Bourne End
SL8 5HE
Company NameFrost Procurement Adventurer Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Mill House Wherwell
Mill Lane
Andover
Hampshire
SP11 7JH
Company NameDGN Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Century House
Wargrave Road
Henley-On-Thames
RG9 2LT
Company NameCoalpeak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment Duration4 weeks (Resigned 26 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameParadise Balti House Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Lower Mill Street
Kidderminster
Worcestershire
DY11 6UU
Company NameCountyclean Sweepers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Pacific House
Sovereign Harbour Innovation Park
Eastbourne
East Sussex
BN23 6FA
Company NameWorks Renovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Lemanis House Stone Street
Lympne
Hythe
CT21 4JN
Company NameUnskilled Worker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
26 High Street
Rickmansworth
WD3 1ER
Company NameSussex Timber Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
London
N12 0DR
Registered Company Address
2nd Floor Crown House
37 High Street
East Grinstead
West Sussex
RH19 3AF
Company NameSmartechnics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 3 Riverside Trading Estate
Navigation Road
Northwich
Cheshire
CW8 1BE
Company NameMixing Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unti 2.15, East London Works
75 Whitechapel Road
London
E1 1DU
Company NameTribus Fortis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Churchill House
137-139 Brent Street
London
NW4 4DJ
Company NameNJB Building & Roofing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Ramsden St
Carnforth
LA5 9BW
Company NameJefferson Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old School House West Street
Southwick
Fareham
Hampshire
PO17 6EA
Company NameJemsette Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
Company NameRb UK Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameROY Waterhouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Peartree Works Woodside Road
Wyke
Bradford
West Yorkshire
BD12 8HT
Company NameGrove Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
29 Farnes Drive
Romford
Essex
RM2 6NS
Company NameGreywolf Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2016 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 16 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Mendoza Close
Hornchurch
Essex
RM11 2RP
Company NameVital Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 13 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 1, Prideview Place
Church Road
Stanmore
HA7 4AA
Company NameBaron Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2016 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 19 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
416 Green Lane
Ilford
IG3 9JX
Company NameSharp Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2016 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 13 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Pyramid House 954 High Road
North Finchley
London
N12 9RT
Company NameNewville  Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2016 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Argyle House Joel Street
3rd Floor, Northside
Northwood Hills
Middlesex
HA6 1NW
Company NameZAPA Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 22 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Brulimar House
Jubilee Road
Middleton
Manchester
M24 2LX
Company NameFlexmoor Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration3 days (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
49 Mackenzie Road
Beckenham
BR3 4RY
Company NameHomecall (Glos) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Highnam Business Centre
Highnam
Gloucester
Gloucestershire
GL2 8DN
Wales
Company NameSLR Surgical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration2 months (Resigned 07 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Brulimar House
Jubilee Road
Middleton
Manchester
M24 2LX
Company NameZero 6 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
424 London Road
Westcliff-On-Sea
SS0 9LA
Company NameNWT Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
258 Merton Road
London
SW18 5JL
Company NameTholka Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
97 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Company NameJ R M P Rickmansworth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Egale 1, 80 St. Albans Road
Watford
WD17 1DL
Company NamePhonemarket.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
71 Cape Hill
Smethwick
B66 4SG
Company NameRebyen Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameHaston Buchanan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
Company NameD & A K Investment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 Ballards Lane
London
N3 1LP
Company NameMPC General Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
137 Station Road
Chingford
London
E4 6AG
Company NameIsola Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
18 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1QX
Company NameIbiza 87 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Esther Anne Place
London
N1 1UL
Company NameInara Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
20 South Road
Bisley
Woking
Surrey
GU24 9ES
Company NameWoollard Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
Company NameA.K. Grg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 3, 2nd Floor 760, Eastern Avenue
Newbury Park
Ilford
IG2 7HU
Company NameJackie Jones Yoga Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
12 Ashley Street
Shrewsbury
Shropshire
SY2 5DU
Wales
Company Name4 M Publishing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Company NameTwo Reasons Why Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
107 Cleethorpe Road
Grimsby
N E Lincs
DN31 3ER
Company NameMango Digital Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 The Ridgeway
Fleetwood
FY7 8AH
Company NameBreadbuns Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
107 Cleethorpe Road
Grimsby
N E Lincs
DN31 3ER
Company NameWord Person Games Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Egale 1, 80 St. Albans Road
Watford
WD17 1DL
Company NameBy Gas Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Ferry Road
Shoreham-By-Sea
BN43 5RA
Company NameMKR Recovery Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ramsgate Road
Richborough
Sandwich
Kent
CT13 9QN
Company NameVasudev Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
13-15 Reynolds Way
Abingdon
OX14 5JT
Company NameConsortium Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Numeric House
Station Road
Sidcup
DA15 7BY
Company NameBurlington Green Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameEshlando Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit C, Home Farm Industrial Park The Avenue
Apperley Bridge
Shipley
BD17 7RH
Company NameWinners (Chen) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
15 Church Street
Little Shelford
Cambridge
CB22 5HG
Company NameRixon Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
28 Hesketh Road
Southport
PR9 9PD
Company NameAdams Watt Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Dukes Court
Bognor Road
Chichester
West Sussex
PO19 8FX
Company NameBeauty At Number 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Lower Kings Road
Berkhamsted
Hertfordshire
HP4 2AE
Company NameDEV Services London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19 Worthing Road
Hounslow
TW5 0ER
Company NameProject Solutions Delivered Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameSJV Accounting Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameGlen Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Dunton Manor House (Next To The Church)
Dunton Road
Dunton
Buckinghamshire
MK18 3LW
Company NameCraig Allen Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo House
Worcester Road
Stourport-On-Severn
DY13 9AW
Company NameRightstone Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 15 Hockliffe Business Park
Hockliffe
Bedfordshire
LU7 9NB
Company NameBoathouse Twickenham Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameKeyani Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Primera Accountants Limited, First Floor Spitalfields House
Stirling Way
Borehamwood
WD6 2FX
Company NameFeltons Barber Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameAyshford Sansome Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
Company NameTrack Bike Hire UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
9 Thorn Fields
Thorngumbald
Hull
HU12 9UH
Company NameSweet Paan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo House
Worcester Road
Stourport-On-Severn
DY13 9AW
Company NameHenry Gresham Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Douglas Avenue
Worthing
BN11 5LE
Company NameGibbs Twins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Whitchurch Parade Whitchurch Lane
Edgware
Middlesex
HA8 6LR
Company NameHallworthy Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Eam London Ltd
215-221 Borough High Street
London
SE1 1JA
Company NameBroadlane Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Eam London Ltd
215-221 Borough High Street
London
SE1 1JA
Company NameRupeka Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 The Close
Norwich
Norfolk
NR1 4DJ
Company NameLions Barbers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
636 Lea Bridge Road
London
E10 6AP
Company NameDrawers N Doors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 3 12 Windmill Road
Flitwick
Bedfordshire
MK45 1AT
Company NameBromate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameClash Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bowden House
36 Northampton Road
Market Harborough
Leicestershire
LE16 9HE
Company NameChudleigh Sutch UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 10 Carriers Way
East Hoathley
East Sussex
BN8 6AG
Company NameIndustrial Roofing Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6-7 Castle Gate Castle Street
Hertford
Hertfordshire
SG14 1HD
Company NameMehow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Acorn House 33 Churchfield Road
Acton
London
W3 6AY
Company NameCleaner Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
55a Welbeck Street
London
W1G 9XQ
Company NameSignature Travel Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
20 Belvue Business Centre
Belvue Road
Northolt
Middlesex
UB5 5QQ
Company NameFox Industrial & Engineering Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Regent'S Court
Princess Street
Hull
East Yorkshire
HU2 8BA
Company NameSJP Mechanical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Beacon End Courtyard London Road
Stanway
Colchester
CO3 0NU
Company NameEDL John Quinn (Burnley) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 2 Ashley Street Works
Cavour Street
Burnley
Lancs
BB12 0BQ
Company NameProperty Investment People Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
16 The Croft
Euxton
Chorley
Lancashire
PR7 6LH
Company NameMatrix Real Estate Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Company NameMoreland Cookers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 The Granary, Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Company NameExpert Publishing Science Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Howick Place
London
SW1P 1WG
Company NameGrangeplan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
12 Audley House
Margaret Street
London
W1W 8RH
Company NameCheshire Building Joinery & Restoration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Datum House
Electra Way
Crewe
Cheshire
CW1 6ZF
Company NameEFO Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43-45 Dorset Street
London
W1U 7NA
Company NameCentral London Budget Accommodation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
26 Princes Square
London
W2 4NJ
Company Name360 Vuze Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21a Hasluck Gardensw
New Barnet
Herts
EN5 1HS
Company NameKolbein Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Company NameCaptain Clean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 Wellington Road
Nantwich
CW5 7ED
Company NameMark Weighell Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Aps Accountancy Limited 4 Cromwell Court
New Street
Aylesbury
Buckinghamshire
HP20 2PB
Company NamePeter Rogers Home Improvements Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Statley Lodge 41 School Road
Blackpool
FY4 5DS
Company NameAMB Advisory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Building 6 30 Friern Park
London
N12 9DA
Company NameOddballs International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
18 Briardale Avenue
Harwich
Essex
CO12 4LH
Company NameConverse Commodities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
46 Burdon Lane
Sutton
SM2 7BY
Company NameVogue Assets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Keyers Bridge House Wokingham Road
Hurst
Reading
RG10 0RU
Company NamePremier Doors Nationwide 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 Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bunting Lodge Mayland Close
Mayland
Chelmsford
CM3 6SS
Company NameDd Legal Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Whitchurch Parade Whitchurch Lane
Edgware
Middlesex
HA8 6LR
Company NameEWA Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17 Leeland Mansions Leeland Road
West Ealing
London
W13 9HE
Company NameEPF Therapy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
205 Crescent Road
Barnet
EN4 8SB
Company NameVerity Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration5 days (Resigned 05 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hillcote House
Pinner Hill
Pinner
HA5 3XY
Company NameFor Veteran And Vintage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameWestdene Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Tomkinsdavis
101 Coldharbour Lane
Hayes
Middlesex
UB3 3EF
Company NameHeriot UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor 2
Windmill Street
Fitzrovia
London
W1T 2HX
Company NameKovale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration5 days (Resigned 05 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
36 Station Road
Cuffley
Potters Bar
EN6 4HE
Company NameLimecrown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2a Church Road
Hove
BN3 2FL
Company NameCrossmore Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Blyth House
Rendham Road
Saxmundham
Suffolk
IP17 1WA
Company NameLondon Green (Ashford 3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration4 days (Resigned 04 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Glade House
52-54 Carter Lane
London
EC4V 5EF
Company NameLondon Green (Maidstone) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration4 days (Resigned 04 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Glade House
52-54 Carter Lane
London
EC4V 5EF
Company NameGuide Total Care Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Granary
Brasted Road
Westerham
TN16 1LJ
Company NameClear Margins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43 Buckingham Street
Aylesbury
HP20 2NQ
Company NameHMK Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
416 Warwick Road
Solihull
B91 1AQ
Company NameMRCR Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
27 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF
Company NameNorthwood Pro Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Northwood Golf Club
Rickmansworth Road
Northwood
HA6 2QW
Company NameSocial Care Partners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Cornerstone House Midland Way
Thornbury
Bristol
BS35 2BS
Company NameTerathorpe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameGebgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Company NameFleetlandia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameConsulting Smile Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7-9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Company NameAbroad Spectrum Trading (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Company NameNPS Property (Eastbourne) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
68 Liverpool Road
Deal
CT14 7LP
Company NameEPAA (2016) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
49 Widley Road
Portsmouth
PO2 8PW
Company NameCheckacar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
274 Northdown Road
Margate
Kent
CT9 2PT
Company NameGg Classics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameSterling Property Advisors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameHIRO Corporation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43 Overstone Road
London
W6 0AD
Company NameStonehill Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
88 Crawford Street
London
W1H 2EJ
Company NameDJB (Sussex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4th Floor, Park Gate 161-163
Preston Road
Brighton
East Sussex
BN1 6AF
Company NameAhenny Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4th Floor, Park Gate 161-163
Preston Road
Brighton
East Sussex
BN1 6AF
Company NameLey Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
18 Chinnor Road
Thame
Oxfordshire
OX9 3LW
Company NameJJK Services (Kent) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30 Pinchbeck Road
Orpington
BR6 6DR
Company NameFriendly Alien Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Pyramid House
954 High Road
London
N12 9RT
Company NameGardner Commercial Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor Gallery Court 28
Arcadia Avenue
London
N3 2FG
Company NameSTL Mechanical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
650 Anlaby Road
Kingston Upon Hull
East Yorkshire
HU3 6UU
Company NameMark Clubbe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Datum House
Electra Way
Crewe
Cheshire
CW1 6ZF
Company NameGrange Fisheries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
16 Dudley Street
Grimsby
N E Lincolnshire
DN31 2AB
Company NameCinnamon (Canterbury) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Northgate
Canterbury
CT1 1BA
Company NameRegan Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor
67 Church Road
Hove
East Sussex
BN3 2BD
Company NameUrban Developments S.E. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Swan Wood Park
Gun Hill
Horam
East Sussex
TN21 0LL
Company NameDH & Ma Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 Hardwick Street
Buxton
Derbyshire
SK17 6DH
Company NameMPFG Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameAnnatex Print Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 3
Swinborne Court
Basildon
SS13 1QA
Company NameBlue Ridge Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
200 Fitzalan Road
Arundel
BN18 9JZ
Company NameCT Power Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Lemon Street
Truro
Cornwall
TR1 2LS
Company NameSite Services Guide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameWhisky Mike Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 North Street
Hailsham
BN27 1DQ
Company NameSequoia Acres Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Hobbs House
Harrovian Business Village, Bessborough Road
Harrow
Middlesex
HA1 3EX
Company NameWaldoc Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Hobbs House
Harrovian Business Village, Bessborough Road
Harrow
Middlesex
HA1 3EX
Company NameAlhamra Clothing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit L1, Chadwell Heath Industrial Park
Kemp Road
Dagenham
RM8 1SL
Company NameMedico Beauty Associates  (Beaconsfield) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Club Buildings Slough Road
Datchet
Slough
Berkshire
SL3 9AT
Company NameJ.A.S.P. South Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
14 Westanley Avenue
Amersham
HP7 9AZ
Company NameLuminopex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Aissela
46 High Street
Esher
Surrey
KT10 9QY
Company NameH & H Kent Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 15a Slough Business Park
Farnham Road
Slough
SL1 3FQ
Company NameTBP (Property) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17 Leeland Mansions Leeland Road
West Ealing
London
W13 9HE
Company NameBritaniacrest Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Chancery House
3 Hatchlands Road
Redhill
Surrey
RH1 6AA
Company NameEVO Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
129 Marston Road
Stafford
ST16 3BS
Company NameCHG Classics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17d Back Lane
Wymondham
Norwich
Norfolk
NR18 0QB
Company NameSycamore Holdings (Kent) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
37 St Margarets Street
Canterbury
Kent
CT1 2TU
Company NameJELF Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Highnam Business Centre
Highnam
Gloucester
Gloucestershire
GL2 8DN
Wales
Company NameSID Lee London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Floor 2, 201 Great Portland Street
London
W1W 5AB
Company NameCalmer Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Company NameERC Property And Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bowden House
36 Northampton Road
Market Harborough
Leicestershire
LE16 9HE
Company NameTowermain Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
88 Crawford Street
London
W1H 2EJ
Company NameWillows, Wags & Whiskers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Willow Stables
Gibb Hill Lane
Rossendale
BB4 8TN
Company NameAGMW Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
82a James Carter Road
Mildenhall
Bury St. Edmunds
Suffolk
IP28 7DE
Company NameHorizon Private Wealth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
103/105 Brighton Road
Coulsdon
CR5 2NG
Company NameThe Norwich Orthopaedic Clinic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
Ground Floor, 113-119 Ber Street Ground Floor, 113-119, Ber Street
Norwich
NR1 3EY
Company NameLuton Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Braemore Court
Cockfoster Road
Barnet
EN4 0AE
Company NameConsult With Confidence Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
Unit 19 The Enterprise Village
Prince Albert Gardens
Grimsby
North East Lincolnshire
DN31 3AT
Company NamePETE Wylie Salon Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
112 Whitley Road
Whitley Bay
NE26 2NE
Company NameGrimsby Twist & Flip Gymnastics Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
184 King Edward Street
Grimsby
N E Lincs
DN31 3JP
Company NameLexcourt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
343-345 High Street
Swanage
BH19 2NW
Company NameM.J. McCarthy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Storage Centre
Meanwood Road
Leeds
LS7 2AH
Company NameKentvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Parade Sidmouth Street
Devizes
Wiltshire
SN10 1LD
Company NameRearvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 day (Resigned 25 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameParamore Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Chase Side
London
N14 5BP
Company NameInnovative Engineering Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Townend House
8 Springwell Court
Leeds
West Yorkshire
LS12 1AL
Company NameLineplex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Company NameLimebay Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 1 Prideview Place
Church Road
Stanmore
HA7 4AA
Company NameRosecroft Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
38 Raleigh Close
Ruislip
HA4 6JP
Company NameM Saul Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Vantage House
East Terrace Business Park
Euxton Lane, Euxton
Lancashire
PR7 6TB
Company NameMPS Professional Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 31 August 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 2 Vermont Court
Standish
WN6 0XF
Company NameLinebond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 year (Resigned 24 May 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Company NameCrazy Ginger Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19 Warren Park Way
Enderby
Leicester
LE19 4SA
Company Name174 Holders Hill Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Flat 3 174 Holder'S Hill Road
Mill Hill
London
NW7 1LU
Company NameUnique Prestige Taxis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2b Linthorpe Road
Poole
Dorset
BH15 2JS
Company NameHMO Invest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Egale 1 80
St Albans Road
Watford
Herts
WD17 1DL
Company NameMACC Fabs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 Hardwick Street
Buxton
Derbyshire
SK17 6DH
Company NameSabrina Bartlett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
Company NameShiroda Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Clock House
Station Approach
Marlow
Buckinghamshire
SL7 1NT
Company NameGerman Vet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor, The Foundry
77 Fulham Palace Road
London
W6 8JA
Company NameHarison UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8b Accommodation Road
Golders Green
London
NW11 8ED
Company NameDCB Creative Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
237 Westcombe Hill
London
SE3 7DW
Company Name144 Fleet Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
137 Station Road
London
E4 6AG
Company NameClaude & Co (Childrenswear) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
Company NameHornsey Lane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
140 High Road
London
N15 6JN
Company NameFieldsports Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Avonglen Limited Epsilon House
Enterprise Road, Southampton Science Park
Southampton
Hampshire
SO16 7NS
Company NameOptilium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Portmill House
Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ
Company NameNeedle Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ty Cerrig
Tafarn-Y-Gelyn
Denbighshire
CH7 5SQ
Wales
Company NameMalcolm Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Churchill House
137-139 Brent Street
London
NW4 4DJ
Company NameNorth Grange Boutique Cottages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Abacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Company NameR Gofton Construction Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
33 Quincewood Gardens
Tonbridge
TN10 3LP
Company NameCountyclean Groundworks And Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Pacific House
Sovereign Harbour Innovation Park
Eastbourne
East Sussex
BN23 6FA
Company NameNoah & Nia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 Ballards Lane
Finchley
London
N3 1LP
Company NameHV Access Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
274 Northdown Road
Margate
Kent
CT9 2PT
Company NameK2Q Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor, 29-30 High Holborn
London
WC1V 6AZ
Company NameArosco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wolsey Mansions
Main Avenue, Moor Park
Northwood
Middlesex
HA6 2HL
Company NameCSE (Nominee) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor 1 Ashley Road
Altrincham
WA14 2DT
Company NameTwinstar Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Carrwood Park
Selby Road
Leeds
West Yorkshire
LS15 4LG
Company NameBrighter Spaces (NW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Danielle House Southmoor Road
Roundthorn Industrial Estate
Wythenshawe
Manchester
M23 9GP
Company NameMoughton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Dencora Court
2 Meridian Way
Norwich
Norfolk
NR7 0TA
Company NameFl Property UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Company NameThe Art Shop (Northallerton) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Art Shop
Hawksworth Street
Ilkley
LS29 9DU
Company NameForever Homes (NW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD
Company NameMeadows Farm Vets (Ludlow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
10 St. Andrews Street
Droitwich
Worcestershire
WR9 8DY
Company NameLewis Conservatoire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
189 Lynchford Road
Farnborough
Hampshire
GU14 6HD
Company NameATP Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
45 Pangfield Park
Coventry
CV5 9NN
Company NameWeimar Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 Friars Street
Sudbury
Suffolk
CO10 2AA
Company NameWillz Property Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
144 Trallwn Road
Llansamlet
Swansea
SA7 9UU
Wales
Company NameSerenity Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Glade House
52-54 Carter Lane
London
EC4V 5EF
Company NameOpenwell Solutions (Runcorn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration4 months (Resigned 06 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Park Terrace
Whitefield
Manchester
M45 7QP
Company NameGrovefield Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration4 days (Resigned 10 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 3 Gateway Mews
Ringway
London
N11 2UT
Company NameJ.F.Bishop (Uckfield) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4th Floor, Park Gate, 161-163 Preston Road
Brighton
East Sussex
BN1 6AF
Company NameWrexcom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 9, First Floor, Hampstead West
224 Iverson Road
London
NW6 2HL
Company NameFieldmoor Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company NameRosa June Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 04 March 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Albert Road
Framlingham
Woodbridge
IP13 9EQ
Company NameAventera Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Prospect Court
2 Courthouse Street
Otley
LS21 1AQ
Company NameTamleni Supermarket Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
195-197 The Broadway
Southall
UB1 1LZ
Company NameG.H.S Traders Newport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Arnside Road
Cardiff
CF23 5LL
Wales
Company NameMasons Black Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NamePanacea Port Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameMorestar  Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 08 October 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
315 Bury Old Road Prestwich
Manchester
M25 1JA
Company NameLoveens Parlour Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
40 Kilmarnock Drive Bushmead
Luton
Bedfordshire
LU2 7YP
Company NameWestgrange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration1 month (Resigned 08 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Doughty Street
London
WC1N 2PH
Company NameAlbright Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 02 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
15 Vine Street
Salford
M7 3PG
Company NamePenbury Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameNorfolk Radiology Oncology Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 The Close
Norwich
Norfolk
NR1 4DJ
Company NameBennetts Landscaping Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Lemon Street
Truro
Cornwall
TR1 2LS
Company NameLemon Grass Fusion Cuisine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Company NameChrysalis Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Melbury House
34 Southborough Road
Bromley
Kent
BR1 2EB
Company NameThe Vision Engine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 Wycombe End
Beaconsfield
HP9 1NB
Company NameJunior Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
128a Evington Road
Leicester
Leicestershire
LE2 1HL
Company NameNew Star Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
128a Evington Road
Leicester
Leicestershire
LE2 1HL
Company NameSeagard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Company NameJaxsako Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Riverside Cottage
Tresillian
Truro
TR2 4BA
Company NameSuper Fryer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre, 395 Edgware Road
London
NW2 6LN
Company NameIronbloom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
London
N12 0DR
Registered Company Address
135 Eden Lane
Peterlee
SR8 5EE
Company NameMango Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor Lawford House
Albert Place
London
N3 1QA
Company NameNarthex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameSlerp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
71 Fanshaw Street
2nd Floor
London
N1 6LA
Company NameRoss Murphy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Abbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Company NameBhaijaans Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
46-48 Birmingham Road
Sutton Coldfield
B72 1QQ
Company NameCranleigh Chinese Take Away Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Bank Buildings
High Street
Cranleigh
Surrey
GU6 8BB
Company NameEQUM Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
68 St. Agnes Road
Birmingham
B13 9PN
Company NameDf Soft Furnishing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Church Green East
Redditch
Worcestershire
B98 8BT
Company NameSzechuan Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Company NameThompson (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
London
N12 0DR
Registered Company Address
2 Cambrian Terrace
Saundersfoot
SA69 9ER
Wales
Company NameDrive By Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
London
N12 0DR
Registered Company Address
Oakwood 104 Penistone Rd
Kirkburton
Huddersfield
West Yorkshire
HD8 0TA
Company NameThe London Door Company Subsidiary Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Broadoak Business Park Ashburton Road West
Trafford Park
Manchester
M17 1RW
Company NameURUS Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
417 Bury Street West
London
N9 9JR
Company NameGeodrone Survey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Tre-Ru House
The Leats
Truro
TR1 3AG
Company NamePVT Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 North Street
Hailsham
BN27 1DQ
Company NameBighouse Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Flat 10 Bracknell Gate
Frognal Lane
London
NW3 7EA
Company NameFitzcanes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Woods Buildings
The Wharf
Midhurst
West Sussex
GU29 9PX
Company NameRMS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameGreat People Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Egale 1, 80 St. Albans Road
Watford
WD17 1DL
Company NameElite Magician Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Building 15, Gateway 1000 Arlington Business Park
Stevenage
SG1 2FP
Company NameWollaton View Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 Castle Boulevard
Nottingham
NG7 1FN
Company NameGearpower Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
898/902 Wimborne Road
Moordown
Bournemouth
Dorset
BH9 2DW
Company NameRYAN & M Z Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
20 Kirkgate
Shipley
BD18 3QN
Company NameJ And C Abbott Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bankside 300 Broadland Business Park
Peachman Way
Norwich
Norfolk
NR7 0LB
Company NameFine Inc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Atc Cameo House
11 Bear Street
London
WC2H 7AS
Company NameDizzy Heights Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Burnham Court
Wetherby
LS22 6XJ
Company NameWinning Inc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Atc Cameo House
11 Bear Street
London
WC2H 7AS
Company NamePrecision Homes (South West) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Company NameMr R M Bethune Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Marlborough Road
Exeter
Devon
EX2 4TJ
Company NameJubilee Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
20 Mannin Way Lancaster Business Park
Lancaster
Lancashire
LA1 3SW
Company NameKPG Bananas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
274 Northdown Road
Margate
Kent
CT9 2PT
Company NamePhoenix Leisure Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4-4a Blackburn Road
Accrington
BB5 1HD
Company NameSycamore (Leicester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Park House
37 Clarence Street
Leicester
Leicestershire
LE1 3RW
Company NameHindocha Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Park House
37 Clarence Street
Leicester
Leicestershire
LE1 3RW
Company NameParkside House Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Parkside House
167 Chorley New Road
Bolton
Lancashire
BL1 4RA
Company NameThe Rosewater Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 3 Hill View Business Park Old Ipswich Road
Claydon
Ipswich
IP6 0AJ
Company NameSCL Distribution Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Charter House
161 Newhall Street
Birmingham
West Midlands
B3 1SW
Company NameStone Edge Conservation Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameFreshwater Linen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit K, 272 Montgomery Street
Birmingham
B11 1DS
Company NameGo 2 College Soccer Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Company NameKKNP Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Riverside House River Lane
Saltney
Chester
Cheshire
CH4 8RQ
Wales
Company NameHalcyon 7 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Pump House
Oborne Road
Sherborne
Dorset
DT9 3RX
Company NameAce Wellbeing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 3 Annexe The Wheelhouse Bonds Mill Bristol Road
Stonehouse
Gloucestershire
GL10 3RF
Wales
Company NameYmbgems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameABBY Waste Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Whitchurch Parade Whitchurch Lane
Edgware
Middlesex
HA8 6LR
Company NameJaynic Suffolk Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Clubhouse,Somerton Farm Stables Forest Road
Winkfield Row
Bracknell
RG42 7NJ
Company NameDragon Maple Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Portmill House
Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ
Company NamePeter Mayne Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Company NameHenlow Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration1 month (Resigned 29 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Bungalow 3
Park Avenue
Bridlington
YO15 2HL
Company NameWinmoor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Apartment 101 River Crescent
Waterside Way
Nottingham
NG2 4RE
Company NameM.T. Ashton & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bank House Market Street
Whaley Bridge
High Peak
SK23 7AA
Company NameDewgrove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Amba House 4th Floor, Kings Suite
15 College Road
Harrow
Middx
HA1 1BA
Company NameCondale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameMorar Hatfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration1 week (Resigned 06 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hatfield Manor Care Home
Hatfield Avenue
Hatfield
Hertfordshire
AL10 9UA
Company NameMexstar Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 06 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Brulimar House
Jubilee Road
Middleton
Manchester
M24 2LX
Company NameWimbleridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 07 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameBenzilmark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameStockport Car Supermarket Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
339 Chorley New Road
Horwich
Bolton
Lancashire
BL6 5PP
Company NameSilicle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameLRH Legal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
128 Overton Drive
London
E11 2LP
Company NameCentury Office Equipment Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Lions Farm Langham Lane
Boxted
Colchester
CO4 5HY
Company NameCM Laurie Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Bircham Centre Market Place
Reepham
Norwich
NR10 4JJ
Company NameNarsis Laser Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
132 Ballards Lane
London
N3 2PA
Company NameStar Tiles & Bathrooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
400 West Green Road
London
N15 3PX
Company NameAbbey Grill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 2 The Barbican Centre Lustleigh Close
Marsh Barton Trading Estate
Exeter
EX2 8PW
Company NameDinner Box Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Company NameIndie Records Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Lemon Street
Truro
Cornwall
TR1 2LS
Company NameHelston Grill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
35 Coinagehall Street
Helston
Cornwall
TR13 8ER
Company NameEMMA Scarborough Garden Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Church Lane
Hoby
Melton Mowbray
LE14 3DR
Company NamePublic Enemy Customs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameEMMA Scarborough Garden Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Church Lane
Hoby
Melton Mowbray
LE14 3DR
Company NameIsland Dental Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
334-336 Goswell Road
London
EC1V 7RP
Company NameSAN Remo Songs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5a Bear Lane
Southwark
London
SE1 0UH
Company NameChurros Camden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 Ballards Lane
Finchley
London
N3 1LP
Company NameAltonotion Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
205 Crescent Road
Barnet
EN4 8SB
Company NameDye 2 Cut Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
205 Crescent Road
Barnet
EN4 8SB
Company NameCloudstore Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
205 Crescent Road
Barnet
EN4 8SB
Company NameMiles Bray Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
London
N12 0DR
Registered Company Address
7 The Close
Norwich
Norfolk
NR1 4DJ
Company NameNewby Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Company NameInspire Lashes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
74 College Road
Maidstone
Kent
ME15 6SL
Company NameCatalyst Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Clock House
Station Approach
Marlow
Buckinghamshire
SL7 1NT
Company NameStarke Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Chestnut Farm
Langton Green
Eye
IP23 7HL
Company NameWardrobe Fairy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Flat 1 81 Wilton Way
London
E8 1BG
Company NameGSH Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
12 Darley Abbey Mills
Darley Abbey
Derby
DE22 1DZ
Company NameOnyx Medical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
601 London Road
Westcliff-On-Sea
SS0 9PE
Company NamePaper Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Goldwyns 109 Baker Street
London
W1U 6RP
Company NameWeareyes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor 67 Church Road
Hove
East Sussex
BN3 2BD
Company NameLutton Straw Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 North Street
Oundle
Peterborough
PE8 4AL
Company NameRichmond Mortgage Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 15 Neals Corner
2 Bath Road
Hounslow
Middlesex
TW3 3HJ
Company NameSound Hearing Oxford Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Cranmer Street
Long Eaton
Nottingham
NG10 1NJ
Company NameFilm Content Protection Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Newburgh Street
London
W1F 7RD
Company NameNolan Sport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
34 Rockfield Avenue
Ware
SG12 0RG
Company NameAlternatives Skin Care Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Roentgen Court
Roentgen Road
Basingstoke
Hampshire
RG24 8NT
Company NameK-Tee Artist Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
16 16 Welply Way
Thame
Oxfordshire
OX9 3SF
Company NameFiniva UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameT Y Caravans Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Station Road
Askern
Doncaster
DN6 0JB
Company NameDeborah Fitz Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 Wordsworth Road
Harpenden
AL5 4AG
Company NameVectis Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Sudley Terrace
High Street
Bognor Regis
West Sussex
PO21 1EY
Company NameIndalohr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Luccam House, Hockley Mill
Church Lane
Winchester
Hampshire
SO21 1NT
Company NameCribbs Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameEcolotec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
50 Queen Street
Ramsgate
Kent
CT11 9EE
Company NamePR1 Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6-7 Castle Gate Castle Street
Hertford
Hertfordshire
SG14 1HD
Company NameD & M Plumbing, Heating & Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
24 Cornwall Road
Dorchester
Dorset
DT1 1RX
Company NameSchoeman Violin Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Linden House
Linden Close
Tunbridge Wells
Kent
TN4 8HH
Company NameSergeant Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Second Floor
1 Church Square
Leighton Buzzard
Bedfordshire
LU7 1AE
Company NamePGF Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 3 The Dart Building, Dartside Quay
Galmpton
Brixham
TQ5 0GA
Company NameCelectrico Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
49 Church Farm Cottages
Sawston Road
Babraham
CB22 3AP
Company NameThomas Archer Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 The Close
Norwich
Norfolk
NR1 4DJ
Company NameDreward Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Aissela
46 High Street
Esher
Surrey
KT10 9QY
Company NameSMP Dhillon Transport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bathurst House
50 Bathurst Walk
Iver
Buckinghamshire
SL0 9BH
Company NameMotown The Film Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Esther Anne Place
London
N1 1UL
Company NameSHRI Hari Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
334-336 Goswell Road
London
EC1V 7RP
Company NameCrown Priory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Eldo House
Kempson Way
Bury St Edmunds
Suffolk
IP32 7AR
Company NameAccess Connect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Martello House
Edward Road
Eastbourne
East Sussex
BN23 8AS
Company NameJ Blair Group (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameInvonex Housing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
216 Melton Road
Leicester
Leicestershire
LE4 7PG
Company NameHS Property Investment (Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
99 Chanctonbury Way
London
N12 7AA
Company NameTactical Optics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Egale 1, 80
St. Albans Road
Watford
WD17 1DL
Company NameLaw&Translation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor Gallery Court 28
Arcadia Avenue
London
N3 2FG
Company NameC & A Sloane Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Old Manor House High Street
Codford
Warminster
BA12 0NQ
Company NameDunok Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameTartan Dingo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor Lawford House
Albert Place
London
N3 1QA
Company NameThe Destroyer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Btmk Solicitors Barringtons
Hockley Road
Rayleigh
Essex
SS6 8EH
Company NameGreenmonkey It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
898/902 Wimborne Road
Moordown
Bournemouth
Dorset
BH9 2DW
Company NameAngelic Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
168 City Road
Cardiff
CF24 3JE
Wales
Company NameFord Spellman Ford Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
12/14 High Street
Caterham
Surrey
CR3 5UA
Company NameThe Forge Entertainment (The Miniaturist) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Shepherds Building Central
Charecroft Way
London
W14 0EE
Company NameAmare Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
10 Wisteria Lane
London
N21 3EQ
Company NamePaul Lawrence Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Chart House
2 Effingham Road
Reigate
Surrey
RH2 7JN
Company NameCodetails Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
205 Crescent Road
Barnet
EN4 8SB
Company NameTCH Prop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Francis House
2 Park Road
Barnet
EN5 5RN
Company NameEvolution Capital No.1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
32 St. James'S Street
Fourth Floor
London
SW1A 1HD
Company NameSachnik Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
9 Keston Park Close
Keston
BR2 6DX
Company NameParisaye Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
38 Heathfield Road
Keston
BR2 6BE
Company NameBristol Photos Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
AMIN Patel & Shah Accountants
334 - 336 Goswell Road
Goswell Road
London
EC1V 7RP
Company NameAEB Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
118 Pall Mall
London
SW1Y 5EA
Company NameP S Lighting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Bungalow Trentside
Beeston
Nottingham
NG9 1NB
Company NameQurated Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Accounts & Legal Suite 1-3 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Company NameAEDS Advisors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
142-143 Parrock Street
Gravesend
DA12 1EY
Company NameThe Precision Group (Midlands) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameApocalypso Pictures Cold War Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
18 Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1QX
Company NameThinkvitals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Furmston Court
Icknield Way
Letchworth Garden City
Herts
SG6 1UJ
Company NameOdin Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Amelia House
Crescent Road
Worthing
BN11 1RL
Company NameNoshers Of Totteridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
351 Watling Street
Radlett
Hertfordshire
WD7 7LB
Company NameBringz Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
222 Upper Richmond Road West
London
SW14 8AH
Company NameReddimortgages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
15 High Street
Lydney
GL15 5DP
Wales
Company NameMarnie Costumes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
14 - 16 Churchill Way
Cardiff
CF10 2DZ
Wales
Company NameTuring Intelligence Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Citypoint
1 Ropemaker Street
London
EC2Y 9AW
Company NameMedlock Bespoke Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Greengate
Street
Oldham
OL4 1DG
Company NamePortville Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameGreen Shoot Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Northfield
Prestbury Lane
Prestbury
Cheshire
SK10 4HF
Company NameD&D Block & Brickwork Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
70 Park Road
Milnthorpe
LA7 7AD
Company NameGJW Bespoke Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
41 Bath Road
Thatcham
RG18 3GF
Company NameTCR Advisors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Green Duer
Pound Road
West Wittering
Chichester
PO20 8AJ
Company NameSprift Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Comet House
Calleva Park
Aldermaston
Berkshire
RG7 8JA
Company NamePark Green Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
36 Bardolph Road
Richmond
TW9 2LH
Company NameKaixi Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Atc Cameo House
11 Bear Street
London
WC2H 7AS
Company NameGoldmarsh Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameKAS & Co Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Ouseley Road
Wraysbury
Staines
Middlesex
TW19 5JB
Company NameRicky's Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ground Floor, 5
University Road
Leicester
Leicestershire
Lei 7ra
Company NameSophisticated Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Cooper House
Lower Charlton Trading Estate
Shepton Mallet
Somerset
BA4 5QE
Company NameTunnicliffe Hunt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameKrestbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
132a Boundary Road
London
NW8 0RH
Company NameDaystar Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
435 Becontree Avenue
Dagenham
RM8 3UH
Company NameNirac Design Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Park House
37 Clarence Street
Leicester
Leicestershire
LE1 3RW
Company NameBIE Magnum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
16 Shellards Road Shellards Road
Longwell Green
Bristol
BS30 9DU
Company NameMenobay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
29a East Street
Bristol
BS3 4HH
Company NameMassala Tandoori Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 07 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Lemon Street
Truro
Cornwall
TR1 2LS
Company NameAbout Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Roentgen Court
Roentgen Road
Basingstoke
Hampshire
RG24 8NT
Company NameCrested Crane Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
440 Finchampstead Road
Wokingham
RG40 3RB
Company NameSulby Reservoir Retreats Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bowden House
36 Northampton Road
Market Harborough
Leicestershire
LE16 9HE
Company NameLeysa Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
334-336 Goswell Road
London
EC1V 7RP
Company NameExpert Intermediaries Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 1 Horsted Square
Bellbrook Industrial Estate
Uckfield
East Sussex
TN22 1QG
Company NameOpus Meum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
HA1 2AW
Company NameAlexandra Wilson Interior Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
61a High Street South
Rushden
NN10 0RA
Company NameLaurence Stephen Decorating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
94 Wanlip Road
Plaistow
London
E13 8QP
Company NameMSU Dorchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Stafford House
10 Prince Of Wales Road
Dorchester
Dorset
DT1 1PW
Company NameMrinax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
9 Stoneleigh Lane
Leeds
LS17 8FJ
Company NameMark Fox Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
334-336 Goswell Road
London
EC1V 7RP
Company NamePine Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
Company NameGladson Cleethorpes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Isaacs Hill
Cleethorpes
DN35 8JU
Company NameRamgho Construction Planning Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Cumbrian House
84 Cumbrian Gardens
London
NW2 1EL
Company NameTuanaelanur Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 Ballards Lane
Finchley
London
N3 1LP
Company NameV Raven Real Estate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Charnwood House Harcourt Way
Meridian Business Park
Leicester
Leicestershire
LE19 1WP
Company NameUnique Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2b Linthorpe Road
Poole
Dorset
BH15 2JS
Company NameDenmans Anew Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Denmans Garden Denmans Lane
Fontwell
Arundel
West Sussex
BN18 0SU
Company NameGreent Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Gearys Place Lower Maescoed
Longtown
Hereford
HR2 0HP
Wales
Company NameP & S Decorators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 Ballards Lane
Finchley
London
N3 1LP
Company NameKPP Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
12 Helmet Row
London
EC1V 3QJ
Company NameParthenon Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Building 6
30 Friern Park
London
N12 9DA
Company NameB & C Dodd Farm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Company NameFlawless Vape Labs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Sheene Road
Leicester
Leicestershire
LE4 1BF
Company NameFlawless UK Vape Distribution Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Sheene Road
Leicester
Leicestershire
LE4 1BF
Company NameKidderminster Removals And Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Church Street
Kidderminster
Worcestershire
DY10 2AW
Company NameDanniz Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameSJC Forklift Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Dukeries Close
Worksop
S81 7DL
Company NameS B Gas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17 Leeland Mansions Leeland Road
West Ealing
London
W13 9HE
Company NameAffordable Loans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
135/137 Station Road
Chingford
London
E4 6AG
Company NameLACJ Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Riverside House River Lane
Saltney
Chester
Cheshire
CH4 8RQ
Wales
Company NameJV Commercials Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
267 Huddersfield Road
Liversedge
WF15 7PP
Company NameNational Recycling Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Ashill
Thetford
IP25 7BB
Company NameSally Knapp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Studio
High Street
West Wycombe
Buckinghamshire
HP14 3AB
Company NameProco Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameDragon Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30-32 St. Georges Drive
London
SW1V 4BN
Company NamePallmall Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Doughty Street
London
WC1N 2PH
Company NameSafe 2 Let Go Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameFirstclass Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
207 Holyhead Road
Unit 207
Birmingham
B21 0AS
Company NameLe Raj Restaurant (Dudley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31-35 Louise Street
Dudley
DY3 2UA
Company NameSephora Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
N.S. Amin & Co
334 - 336 Goswell Road
London
EC1V 7RP
Company NameCISC Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
33a Hospital Street
Nantwich
Cheshire
CW5 5RL
Company NameSurer Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Company NameBiz752 Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor
12 Gough Square
London
EC4A 3DW
Company NameGreywolf Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameLate Life Planning (North) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
54 Gainford
Chester Le Street
DH2 2EW
Company NameCPC Contract Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 05 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 High Street
Stokesley
Middlesbrough
TS9 5AD
Company NameQuestmore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration1 month (Resigned 28 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Commercial Road
Shepton Mallet
BA4 5DH
Company NameDouglas Clift & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor, Rosemary House
61 North Road
Lancaster
Lancashire
LA1 1LU
Company NameSheephaven Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
14 Lyon Road
Congress House, 2nd Floor
Harrow
Middlesex
HA1 2EN
Company NameConnect Grp UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30-34 North Street
Hailsham
BN27 1DW
Company NameThe Abbey Recording Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Abbey Street
Eynsham
Witney
OX29 4TB
Company NameLavant Indoor Riding School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30b Southgate
Chichester
West Sussex
PO19 1DP
Company NameTeam Benn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Btmk Solicitors Barringtons
Hockley Road
Rayleigh
Essex
SS6 8EH
Company NameWest View Farm Lodges Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bowden House
36 Northampton Road
Market Harborough
Leicestershire
LE16 9HE
Company NamePatten Properties (Cornwall) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company Name1405 Casson Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
338 Athlon Road
Unit 2 Axis 40
Alperton
Middlesex
HA0 1YJ
Company NameWimborne Demolition & Waste Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Rose Lea
Witchampton
Wimborne
BH21 5AP
Company NameP & J.D. Vehicle Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1a Simms Lane
Netherton
Dudley
West Midlands
DY2 0PD
Company NameMarching On Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Clock House
Station Approach
Marlow
Buckinghamshire
SL7 1NT
Company NameSeaholm Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Paddock Oak Lane
Minster On Sea
Sheerness
ME12 3QR
Company NameYamaji Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17 Leeland Mansions Leeland Road
West Ealing
London
W13 9HE
Company NameStaybeyond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodbury Grove
North Finchley
London
N12 0DR
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameEndelyn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
28 Wilton Road
Bexhill On Sea
East Sussex
TN40 1EZ
Company NameYogos Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2016 (same day as company formation)
Appointment Duration1 day (Resigned 02 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43-45 Dorset Street
London
W1U 7NA
Company NameJb Beauty Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43 Mount Pleasant
Maldon
Essex
CM9 6EQ
Company NameExhibit A London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameChalvington Barns Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NamePPNL Spv B64-3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
London
N12 0DR
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameNewrose Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Chancery House
3 Hatchlands Road
Redhill
Surrey
RH1 6AA
Company NameMedina Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 Castle Boulevard
Nottingham
NG7 1FN
Company NameFSW Magazine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Marlpit Lane
Coulsdon
Surrey
CR5 2HA
Company NameHurstlea Power And Lighting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Georgian House
34 Thoroughfare
Halesworth
Suffolk
IP19 8AP
Company NameJute & Sable Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
111a George Lane
London
E18 1AN
Company NameWHB Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Highnam Business Centre
Highnam
Gloucester
Gloucestershire
GL2 8DN
Wales
Company NameFatplate Golf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Room 10 Sumner Suite Coleshill Town Hall
High Street
Coleshill
B46 3BG
Company NameS & P Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Handel House
95 High Street
Edgware
HA8 7DB
Company NameWiseman Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
26 High Street
Rickmansworth
WD3 1ER
Company NameThe Garage (Horwich) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
339 Chorley New Road
Horwich
Bolton
Lancashire
BL6 5PP
Company NameK&M Property Investment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
N.S. Amin & Co
334 - 336 Goswell Road
London
EC1V 7RP
Company NameClarity Project Management Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Carlton House
28-29 Carlton Terrace
Brighton
East Sussex
BN41 1UR
Company NameTransform Conversions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
274 Northdown Road
Margate
Kent
CT9 2PT
Company NameHapco Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
N.S. Amin & Co
334 - 336 Goswell Road
London
EC1V 7RP
Company NameVIP Investments (Nottingham) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
9 Queen Marys Close
Radcliffe-On-Trent
Nottingham
NG12 2NR
Company NameHamilton 8 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameWeeks And Lafone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Stafford House
10 Prince Of Wales Road
Dorchester
Dorset
DT1 1PW
Company NameThe Bean Scene Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wolsey Mansions
Main Avenue, Moor Park
Northwood
Middlesex
HA6 2HL
Company NameB Wallis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameSeaswell Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
39 Hill Road
Pinner
Middlesex
HA5 1LB
Company NameFarmhouse Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Forest House Lane
Leicester Forest East
Leicester
LE3 3NU
Company NameHare Witney Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Mill Street
Eynsham
Witney
Oxfordshire
OX29 4JX
Company NameTesla Business Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19 Tesla Lane
Guiseley
Leeds
LS20 9DS
Company NameCrowhurst Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameDental Laser Training Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
65a High Street
Stevenage
Hertfordshire
SG1 3AQ
Company NameSussex Avs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
91 Soho Hill
Birmingham
B19 1AY
Company NameCafe La'Viet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
F26 Bang Bang Oriental Food Hall
399 Edgware Road
London
NW9 0FH
Company NameDeacy  Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Little Orchard
11 Old Furzebrook Road
Wareham
BH20 5DD
Company NameLNM Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Windy Ridge
Effingham Common Road
Leatherhead
Surrey
KT24 5JG
Company NameB W Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Company NamePinnacle Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
12a Fulmar Close
Bradwell
Great Yarmouth
NR31 8JG
Company NameThe Recroot Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor, Crescent House
Angel Hill
Bury St. Edmunds
IP33 1UZ
Company NameBlue Recovery & Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor 5
Garland Road
Stanmore
HA7 1NR
Company NameBush Botanicals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameBrand Sourcing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
46 Nova Road
Croydon
CR0 2TL
Company NameTrue Vision Productions Wales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Upper Meend Farm
Penallt
Monmouth
NP25 4RP
Wales
Company NameOnyx Pub Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Cross Keys Public House
13 Market Place
Wymondham
Norfolk
NR18 0AX
Company NameShackleton Consulting & Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Toomers Wharf
Canal Walk
Newbury
Berkshire
RG14 1DY
Company NameSimon Charles Auctioneers & Valuers Midlands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameTempletons (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
309 Hoe Street
Walthamstow
London
E17 9BG
Company NameTCC It Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Building 2
30 Friern Park
London
N12 9DA
Company Name1305 Casson Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
338 Athlon Road
Unit 2 Axis 40
Alperton
Middlesex
HA0 1YJ
Company NameA M Electrical Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
54 Attwood Street
Halesowen
B63 3UE
Company NamePidepide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Monoux Road
Wootton
Bedford
MK43 9JR
Company NameGood Deeds Music Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5a Bear Lane
Southwark
London
SE1 0UH
Company NameTempofides Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Company NameDl.Ldn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4th Floor, Park Gate 161-163
Preston Road
Brighton
East Sussex
BN1 6AF
Company NameMather Field Medical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Company NameSupreme Halal Meat (Birmingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
745 Stratford Road
Birmingham
B11 4DG
Company NameC D Garden Maintenance (Essex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Willow House
29 Courtland Place
Maldon
CM9 6YD
Company NameAir Sale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Back To Front Cottage
17 Trinity Street
Southwold
Suffolk
IP18 6JH
Company NameCastlewell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 19 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
52 Nutfield Road
Merstham
Redhill
RH1 3EP
Company NameNorris Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Highnam Business Centre
Highnam
Gloucester
Gloucestershire
GL2 8DN
Wales
Company NameDavron Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 06 March 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
29 The Ridings
Ealing
London
W5 3BT
Company NameDaxlie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameRobert & Partners Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
36 St. Lukes Road
Salford
M6 5DH
Company NameExtella Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 month (Resigned 27 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
34-35 Raynham Road
Bishop'S Stortford
CM23 5PE
Company NameLimar Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration4 months (Resigned 24 January 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NameV&M Enterprise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Belfry House
Bell Lane
Hertford
Hertfordshire
SG14 1BP
Company NameProject No 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Eighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Company NameRidgeway Property Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameELPA Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 19 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
38 East Walk
Basildon
SS14 1HH
Company NameWestcroft Financial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Avondale House
262 Uxbridge Road
Pinner
Middlesex
HA5 4HS
Company NameNewcombe Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 02 July 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Flat 5 238 Stamford Hill Road
Stamford Hill
London
N16 6TT
Company NameNiaian Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
28 Sandringham Court
Shrewsbury
SY3 8LL
Wales
Company NamePetwise (Otley) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Orchard Gate
Otley
LS21 3NX
Company NameCircle Developers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
128a Evington Road
Leicester
Leicestershire
LE2 1HL
Company NameSuccessful Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 207 Tudor Business Centre
Fountayne Road
London
N15 4QL
Company NameBSP Autocentre Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
62 City Road
Cardiff
CF24 3DN
Wales
Company NameADS Events And Promotions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Create Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
Company NameSaxon Design Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 North Street
Hailsham
BN27 1DQ
Company Name183 Chesterton Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Suite 222, Winnington House 2 Woodberry Grove Nort
London
N12 0DR
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameLidgate Farm Shops Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
335 City Road
London
EC1V 1LJ
Company NameKazbar Studio Builds Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Building 115 Bedford Technology Park
Thurleigh
Bedford
MK44 2YA
Company NameR.E Tonkin & Son Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Lemon Street
Truro
Cornwall
TR1 2LS
Company NameShimla Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hexagon House Hexagon House
21-23 Gatley Road
Cheadle
Cheshire
SK8 1NZ
Company NameGiant Helston Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
13 Meneage Road
Helston
TR13 8BQ
Company NameKent Enterprises (Bournemouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Forest View
Crossways
Dorchester
DT2 8UR
Company NameK&D Commerce Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
97 Carlton Avenue East
Wembley
HA9 8LZ
Company NameRTC Set Lighting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Manor Road
Ruislip
HA4 7LA
Company NameProduct Line Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
400 Mawney Road
Romford
Essex
RM7 8QP
Company NameDesign Triangle Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 North Street
Oundle
Peterborough
PE8 4AL
Company NameAusten Architecture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Southgate Office Village, Block E, 2nd Floor 286a Chase Road
Southgate
London
N14 6HF
Company NameCI Optometrists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4th Floor, Park Gate 161-163
Preston Road
Brighton
East Sussex
BN1 6AF
Company NameAcorn Property Management (Sussex) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Poole Hill
The Triangle
Bournemouth
Dorset
BH2 5PS
Company NameKeppel Dc Development Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
29/30 Fitzroy Square
London
W1T 6LQ
Company NameMCG Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Company NameADL Utilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Number One Trinity
161 Old Christchurch Road
Bournemouth
Dorset
BH1 1JU
Company NameFlawless Vape Shop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Sheene Road
Leicester
Leicestershire
LE4 1BF
Company NameYang Yuen Tang Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19 West Hill
Wembley
HA9 9RN
Company NameFunky Monkey Property Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
113 Clifton Drive
Blackpool
FY4 1RS
Company NameWapping Cleaning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64a Wapping Lane
London
E1W 2RL
Company NameTrinder Hair Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 George Street
St Albans
Hertfordshire
AL3 4ES
Company NameLeanmaster Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameORM Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor 5
Garland Road
Stanmore
HA7 1NR
Company NameTg Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Film City Govan Road
C/O Black Camel Pictures
Glasgow
G51 2QJ
Scotland
Company NameParable Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameNantwich Garden Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Datum House
Electra Way
Crewe
Cheshire
CW1 6ZF
Company NameAirport Utilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameKid Co Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
F38 & F39 Cheadle Place
Stockport Road
Cheadle
Cheshire
SK8 2GL
Company NameDad Co Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
F38 & F39 Cheadle Place
Stockport Road
Cheadle
Cheshire
SK8 2GL
Company NameKid Co Trading And Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
F38 & F39 Cheadle Place
Stockport Road
Cheadle
Cheshire
SK8 2GL
Company NameWolf Property Lettings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
13 Rossall Road
Thornton Cleveleys
Lancashire
FY5 1AP
Company NameRays Global Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43 Overstone Road
London
W6 0AD
Company NameStephanie Reed Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Clock House Western Court
Bishop'S Sutton
Alresford
SO24 0AA
Company NameLSVN Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Spitfire House
Aviator Court
York
YO30 4UZ
Company NameAuction Oms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameUnderfloor Heating Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
24 Brookside
Swinton
Mexborough
S64 8EY
Company NameVista Partners Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Chancery House
3 Hatchlands Road
Redhill
Surrey
RH1 6AA
Company NameIsabelle Lomas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
18 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1QX
Company NameRHLS Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameSterling Dcs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Kenmore House
Navigation Road
Chelmsford
Essex
CM2 6HX
Company NameADA Turkish Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
23 Woodford Avenue
Ilford
IG2 6UF
Company NameIntegrakm (Knowledge And Change Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
50 Queen Street
Ramsgate
Kent
CT11 9EE
Company NameThe Tiptree Brewing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Company NameQuality Made Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
108 Hayes Road
Greenhithe
Dartford
DA9 9DW
Company NameCarolina Blinds & Curtains (South West) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Carvells Flood Street
Stoke Gabriel
Totnes
TQ9 6QL
Company NameMaplestone Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 3, Hillview Business Park Old Ipswich Road
Claydon
Ipswich
IP6 0AJ
Company NameA.K. Halal Meats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
F30, 205 Kings Road
Tyseley
Birmingham
B11 2AA
Company NameTECH 2 Car Audio Repair Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
301 Highfield Road
Hall Green
Birmingham
B28 0BX
Company NameGreenhill Coffee Roasters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Highnam Business Centre
Highnam
Gloucester
Gloucestershire
GL2 8DN
Wales
Company NameMMCO Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameMicroscope Servicing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Broomfields Avenue
Solihull
West Midlands
B91 2NP
Company NameGi.Fa. Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
137 Station Road
Chingford
London
E4 6AG
Company NameIshaas Indian Eatery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Dale House
Tewitfield
Carnforth
Lancashire
LA6 1JH
Company NameWeldrite Special Works Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Construction House 1a Allens Lane
Hamworthy
Poole
Dorset
BH16 5DG
Company NameLexogrange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 15
Hockliffe Business Park
Hockliffe
Bedfordshire
LU7 9NB
Company NameModuloft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Units 1 & 2 Bridge Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7HS
Company NameWellcrest Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 2 Leavesden Lodge, 1a Leavesden Road
Prohal
Watford
WD24 5FR
Company NameDanbt Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 31 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
505 Pinner Road
Harrow
Middlesex
HA2 6EH
Company NameClear Mind International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Merrywood Park
Reigate
RH2 9PA
Company NameGrovemore Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Comet House
Calleva Park
Aldermaston
Berkshire
RG7 8JA
Company NameWestcote Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 31 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Company NameLexfield Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Southgate Office Village
286b Chase Road
London
N14 6HF
Company NameRailgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Company Name2MJM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Storage Centre
Meanwood Road
Leeds
West Yorkshire
LS7 2AH
Company NameInvestengine (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor, Lawford House
Albert Place
London
N3 1QA
Company NameMillstone (Rowledge) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
189 Lynchford Road
Farnborough
Hampshire
GU14 6HD
Company NameWrenvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Nelson House
2 Hamilton Terrace
Leamington Spa
Warwickshire
CV32 4LY
Company NameAnnovato Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameButterflies (Scartho) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 January 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Louth Road
Scartho
Grimsby
N E Lincolnshire
DN33 2ER
Company NameBiofresh Cosmos Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
219 Kensington High Street
London
W8 6BD
Company NameMaskenth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Company NamePendmore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Company NameTiarella Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Company NameFoamflower Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Company NameIron Bridge Finance Funding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameDurante Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameTechnical And Innovation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Eldo House
Kempson Way
Bury St Edmunds
Suffolk
IP32 7AR
Company NameB & S Quality Food Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 Ballards Lane
Finchley
London
N3 1LP
Company NameD K Gupta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Lemon Street
Truro
Cornwall
TR1 2LS
Company NameInspiration Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Weights And Measures Building
28 Bethel Street
Norwich
NR2 1NR
Company NameJDC Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
110 Cannon Street
London
EC4N 6EU
Company NameArk Point Capital (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameRandolph Concept Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Flat 3, 18-20 Hornsey Rise
London
N19 3SB
Company NameEvolution Rehab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
293 Finchley Road
London
NW3 6DT
Company NameIce Mobile Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameVolume Control Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Queens House, 4th Floor
180-182 Tottenham Court Road
London
W1T 7PD
Company NameFoundation Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Queens House, 4th Floor
180-182 Tottenham Court Road
London
W1T 7PD
Company NameCharles Culling Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameThe Private Chef By Joseph Davis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Manufactory House
Bell Lane
Hertford
Hertfordshire
SG14 1BP
Company NameK.K Textiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
478 Stratford Road
Sparkhill
Birmingham
B11 4AE
Company NamePhone Market (Bloxwich) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
155 High Street
Walsall
WS3 3LG
Company NameAce Properties & Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
14 Heralds Green
Westbrook
Warrington
WA5 7WT
Company NameLa Groundworks (Bucks) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
155 Armstrongs Fields
Broughton
Aylesbury
Buckinghamshire
HP22 7BX
Company NameCubehaus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
16 Calvert Avenue
London
E2 7JP
Company NameCroydon Boy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
15 Marroway
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TQ
Company NameDamen Canavan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Mayfield Court
Sunderland
SR6 9HY
Company NameMedi-Klenz Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Pharmacy Chambers
High Street
Wadhurst
East Sussex
TN5 6AP
Company NameOmega Analytic Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Arncliffe House
Bolling Road
Bradford
BD4 7BT
Company NameJubilee Enterprise (CRP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Northampton Road
Croydon
CR0 7HA
Company NameJM Design Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Company NameLinqinvest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
97 Alderley Road
Wilmslow
SK9 1PT
Company NameDraggetts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Court Mews 268 London Road
Charlton Kings
Cheltenham
GL52 6HS
Wales
Company NameArtsocial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
L C L B Suite 1756
Ground Floor 95 Mortimer Street
London
W1W 7GB
Company NameR & A Consultancy (London ) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
14 -16 Brewer Street
London
W1F 0SQ
Company NameAsh House Kennels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Company NameShree Sava Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
120 Cavendish Place
Eastbourne
Eastsussex
BN21 3TZ
Company NameE Jones & Son Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ty Newydd
Llanfwrog
Ruthin
LL15 2AE
Wales
Company NameSe Surgical Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
16 Hermitage Road
Birmingham
B15 3UR
Company NameJBR Offshore Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43-45 Dorset Street
London
W1U 7NA
Company Name51 North London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43-45 Dorset Street
London
W1U 7NA
Company NameSeabourne Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Company NameEynsham Barbers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Mill Street
Eynsham
Witney
Oxfordshire
OX29 4JX
Company NameSelin Eastbourne Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor 67 Church Road
Hove
East Sussex
BN3 2BD
Company NameJohnston Watches Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameGeoff Webster Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Synergy House 7 Acorn Business Park
Commercial Gate
Mansfield
Nottinghamshire
NG18 1EX
Company NameCloserstill Big Data Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor, The Foundry
77 Fulham Palace Road
London
W6 8JA
Company NameElhan Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Pelmark House
11 Amwell End
Ware
Hertfordshire
SG12 9HP
Company NameLawscan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
75 Wymundsley
Astley Village
Chorley
Lancashire
PR7 1US
Company NameT & D Sussex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4th Floor, Park Gate
161-163 Preston Road
Brighton
East Sussex
BN1 6AF
Company NameJGPC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Flat 5, 20 Southgate Road
Potters Bar
EN6 5DZ
Company NameBarracloughs Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameVARI Studios UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 The Pavilion
Rectory Close
Farnham Royal
Bucks
SL2 3FN
Company NameNaik Healthcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Polebrook Close
Leicester
LE3 9SN
Company NameNotion Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Redstone Accountancy 253 Monton Road
Eccles
Manchester
M30 9PS
Company NameMIKE Birch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Company NameTCK East St Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Westbrook House Westbrook Field
Bosham
Chichester
West Sussex
PO18 8JP
Company NameZatkhon Property Developer Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment Duration1 day (Resigned 17 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
International House
10 Beaufort Court, Admirals Way
London
E14 9XL
Company Name10483737 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Portmill House
Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ
Company NameGalron Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Sapphire House 73 St Margarets Avenue
Whetstone
London
N20 9LD
Company NameProelium Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameGLG Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor Lawford House
Albert Place
London
N3 1QA
Company NameTrinity Property Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 The Close
Norwich
NR1 4DJ
Company NameBuditek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Park House
Brooke Street
Cleckheaton
BD19 3RY
Company NameStorybrooke Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Bramway
Stockport
SK7 2AP
Company Name1066 Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameJ Plant Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 The Walk
Beccles
Suffolk
NR34 9AJ
Company NameHoldaway Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameJW Waste Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
HA1 2AW
Company NameSolid Security Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
54a Chatsworth Road
London
E5 0LP
Company NameWill D. Side Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NamePortville Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NamePolegate Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration3 months (Resigned 24 February 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Vantage House
East Terrace Business Park
Euxton Lane, Euxton
Lancashire
PR7 6TB
Company NameLang Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 January 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5th Floor Ashford Commercial Quarter
1 Dover Place
Ashford
Kent
TN23 1FB
Company NameWestmile Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 22 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
193 Francis Road
London
E10 6NQ
Company NameAllenvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Thorpe House
93 Headlands
Kettering
Northamptonshire
NN15 6BL
Company NamePridepark Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameNewcraft Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Doff Portland Limited Aerial Way
Hucknall
Nottingham
NG15 6DW
Company NameNewmill Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration3 months (Resigned 24 February 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Vantage House
East Terrace Business Park
Euxton Lane, Euxton
Lancashire
PR7 6TB
Company NameCidon Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Mason Way Platts Common Industrial Estate
Hoyland
Barnsley
South Yorkshire
S74 9TG
Company NameGradex It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 March 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Avondale House
262 Uxbridge Road
Pinner
Middlesex
HA5 4HS
Company NameDewbridge Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 04 May 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor 44-50 The Broadway
Southall
Middlesex
UB1 1QB
Company NamePlanex Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 February 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Portland Business Centre Portland Business Centre, Manor House Lane
Datchet
Slough
SL3 9EG
Company NameSunvale Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NameSetfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Cam & Co Accountancy Ltd
10-12 Love Lane
Pinner
HA5 3EF
Company NamePlanetsys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NameRexmile Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameFlexport Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 02 July 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Rodborough Road
London
NW11 8RY
Company NameJIA Jia Food Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Office 1 Spindlemaker Arms
Melling Street
Lancaster Road
Preston
PR1 7NE
Company NameADCO Management Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite Hys, 8b
Accommodation Road
London
NW11 8ED
Company NameOrange Rock Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameSj Midlands Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Market Street Mews
Kettering
Northamptonshire
NN16 0AH
Company NameMervyn Shade Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 Bridge Road
Lowestoft
NR32 3LN
Company NameOnly Life Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30 Central Avenue
Polegate
BN26 6HA
Company NameLewbridge Associates Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration3 days (Resigned 14 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Whitchurch Parade Whitchurch Lane
Edgware
Middlesex
HA8 6LR
Company NameRoxeth Consultants Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameRaptor Hydraulics Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
119 High Street
Clay Cross
Chesterfield
Derbyshire
S45 9DZ
Company NameIFBA Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Wey Court West
Union Road
Farnham
GU9 7PT
Company NameHM Aesthetics Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8b Accommodation Road
Golders Green
London
NW11 8ED
Company NameOff Piste Investments Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 Wellington Road
Nantwich
CW5 7ED
Company NameLimelite Photobooths Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodbury Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 94e Salters Lane
Lower Moor
Pershore
WR10 2PE
Company NameBaxbay Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
28 High Street
Keynsham
Bristol
BS31 1DQ
Company NameRubicon Finance Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameIbe.Za Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30 Conduit Mews
London
W2 3RE
Company NameScott-Barden Multi-Trade Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
47 Thornwood Road
Epping
Essex
CM16 6SY
Company NameSDF & Grace Construction Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Grosvenor Road
Dagenham
RM8 1NP
Company NameTop Reach Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
132a Boundary Road
London
NW8 0RH
Company NameRayzor Edge Films Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
128 Cannon Workshops Cannon Drive
Canary Wharf
London
E14 4AS
Company NameBow Bridge Cars Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
52a High Street
Beighton
Sheffield
S20 1ED
Company NameTotal Synthesis Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hlb House
68 High Street
Tarporley
CW6 0AT
Company NameSanveera Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 17 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 2 80 Church Road
Tiptree
Colchester
Essex
CO5 0HB
Company NameBlack Dog Studios Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
Company NameNovax Trading Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Back To Front Cottage
17 Trinity Street
Southwold
Suffolk
IP18 6JH
Company NameAMY Fast Foods Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
353b Grand Avenue
Cardiff
CF5 4RD
Wales
Company NameMIMI & Gin Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Wellington Street
Barnoldswick
BB18 5AY
Company NameAJ Building Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
119 Albert Road
London
E10 6PA
Company NameRexor Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration2 days (Resigned 26 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
87-91 Old Street
London
EC1V 9JJ
Company NameUPVC Renovations Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 20 April 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Office Gf22 Bridgwater House
North Road
Ellesmere Port
CH65 1AF
Wales
Company NameRight Conversions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Pony Paddocks Hall Villa Lane
Toll Bar
Doncaster
DN5 0LB
Company NameU.S.  Pizza Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Allington Road
London
NW4 3DJ
Company NameNewbell Associates Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 03 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Kestrel House
Primett Road
Stevenage
SG1 3EE
Company NameDendrobium Automotive Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameBox Tree Pubs & Bars Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
73 Stoneleigh Broadway Stoneleigh
Epsom
Surrey
KT17 2HP
Company NameEvolution Fitness Pt Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Beech Grove
Cirencester
GL7 1BB
Wales
Company NameMaxbay Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
500 White Hart Lane
London
N17 7NA
Company NameTrust Eco Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
24 Duke Of York Street Duke Of York Street
Wrenthorpe
Wakefield
WF2 0HX
Company NameNorton Consulting Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 17, Mersey House, Matchworks Estate
140 Speke Road
Liverpool
L19 2PH
Company NameKandal Films Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 St Albans Road
Codicote
Hertfordshire
SG4 8UT
Company NameBluebird Restaurant Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration1 week (Resigned 19 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
50-52 High Street High Street
Burnham-On-Sea
TA8 1PD
Company NameAE Flooring Specialists Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameInfinity Food Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2b Linthorpe Road
Poole
Dorset
BH15 2JS
Company NameCooling Direct Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment Duration1 day (Resigned 22 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Tre Oda Court
College Road
Cardiff
CF14 2PF
Wales
Company NameMental Health In Society Training (Mhist) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Carlyle House
78 Chorley New Road
Bolton
BL1 4BY
Company NameParallel Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5a Bear Lane
Southwark
London
SE1 0UH
Company NameAvenmile Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Company NameCato Emporia Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 03 September 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ladybirds
Pilton Causeway
Barnstaple
EX32 7AA
Company NameMf Contracting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Harley Road
Harrow
HA1 4XG
Company NameJames Lee Interiors Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
28 Berechurch Road
Colchester
Essex
CO2 7QB
Company NameNewbury Construction & Groundworks Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
H1 Raceview Business Centre
Hambridge Road
Newbury
Berkshire
RG14 5SA
Company NameStradbroke Village Store Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Ashton Close
Oadby
Leicester
LE2 5WH
Company NameNew Era Systems Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration4 months (Resigned 31 March 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 20, Peel House, 30 The Downs
Altrincham
Cheshire
WA14 2PX
Company NameKrexpark Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 February 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17 Pembridge Road
London
W11 3HG
Company NameWoodberry Fiduciaries Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2015 (4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 24 May 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Company NameHaroon Enterprise Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
65a High Street
Stevenage
Hertfordshire
SG1 3AQ
Company NameAJ Church Terrace Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Frost Group Limited
Court House The Old Police Station South Street
Ashby-De-La-Zouch
Leicestershire
LE65 1BS
Company NameSurvival Express Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Flat 2, Kingswood House
Farnham Road
Slough
SL2 1DA
Company NameLondon & South East Estates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Company NameCommerce Connect Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
222 Upper Richmond Road West
London
SW14 8AH
Company Name7 Market Square Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
172 Ash Bank Road
Stoke-On-Trent
ST2 9EB
Company NameG-Tech Electrical Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration1 week (Resigned 24 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
12 Allandale Gardens
Lancaster
LA1 5JN
Company NameViewbell Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
29 Chandos Street
Leamington Spa
Warwickshire
CV32 4RN
Company NameRaymex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6th Floor Cardinal House
20 St Mary'S Parsonage
Manchester
Lancashire
M3 2LG
Company NameVebar Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
123 Villa Court Hythe Hill
Colchester
CO1 2NP
Company NameFirststar Finance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
50 St. Mary Street
Southampton
SO14 1NR
Company NameMaxpro Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
59, Market Street
Stoke-On-Trent
ST3 1BW
Company NameNewbay Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration5 days (Resigned 22 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
37 Malvern Road
London
NW6 5PS
Company NameSwitch Products Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Lynwood House
373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameMetstar Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
35a High Street
Ruislip
HA4 7AU
Company NameGoldplan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration5 days (Resigned 22 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
310 Kilburn High Road
London
NW6 2DG
Company NameWhitegrange Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameFlexbourne Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 months (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
590 Green Lanes
Palmers Green
London
N13 5RY
Company NameBeeplan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration5 days (Resigned 22 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Knights Road
Cowley
Oxford
OX4 6HU
Company NamePickett Consulting Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration1 week (Resigned 24 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Fairhope Avenue
Morecambe
Lancashire
LA4 6JZ
Company NameZonex Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
351 Green Lanes
London
N4 1DZ
Company NameSuprema Restaurant Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ground Floor Offices 310 High Road
Wood Green
London
N22 8JR
Company NameMaxinvest Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3-4 Harbour Yard Chelsea Harbour
London
SW10 0XD
Company NameTravex Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit H Unit H
Roebuck Road, Acorn Centre
Ilford
IG6 3TU
Company NameQuickbase Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
186 Wanstead Park Road
Ilford
Essex
IG1 3TR
Company NameEdgebay Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 29 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Greenwood
7b Little Poulton Lane
Poulton-Le-Fylde
Lancashire
FY6 7ET
Company NameWishbay Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration1 month (Resigned 23 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Company NameBetmoor Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment Duration1 week (Resigned 24 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4-5 Ace Parade
Hook Road
Chessington
KT9 1DR
Company NameEs Sales Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Cherrytree Cottage Waltham Road
Boreham
Chelmsford
Essex
CM3 3BA
Company NameRed Management Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Atlantic Square
Station Road
Witham
Essex
CM8 2TL
Company NameJohns Sales Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Cobwebs West Hill
Elstead
Godalming
Surrey
GU8 6DQ
Company NameThames Valley Recovery Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor 5
Garland Road
Stanmore
HA7 1NR
Company NameApollo Taxis (Littlehampton) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30, Wick Street
Littlehampton
BN17 7JH
Company NameLin Lai Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Oasis Hotel
2 Hart Road
Old Harlow
Essex
CM17 0HL
Company NameCoral House Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
42 Charles Street
Manchester
Lancashire
M1 7DB
Company NameSunhill Healthcare Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
36 Kewferry Road
Northwood
HA6 2PB
Company NameChart Leacon (Retail) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
310 Harbour Yard
Chelsea Harbour
London
SW10 0XD
Company NameHomenet UK Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
London
N12 0DR
Registered Company Address
4 Dukes Court
Bognor Road
Chichester
West Sussex
PO19 8FX
Company NameNorthside Property Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
London
N12 0DR
Registered Company Address
3 Northside Road
Wath-Upon-Dearne
Rotherham
S63 7RX
Company NameVolante Marketing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Parke House
77 Edgwarebury Lane
Edgware
Middlesex
HA8 8LU
Company NameJARI Yavi Global Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4a Waldeck Road
Luton
LU1 1HG
Company NamePrecise Joinery And Construction Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameLeigh Capital Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Whitchurch Parade Whitchurch Lane
Edgware
Middlesex
HA8 6LR
Company NameJLM Demolition Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Whitchurch Parade Whitchurch Lane
Edgware
Middlesex
HA8 6LR
Company NameBergamot Interiors Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Pyramid House
954 High Road
London
N12 9RT
Company NameComfort Kitchen London Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Company NamePropec M & E Design Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Acorn House
Mount Pleasant
Stoke-On-Trent
ST1 4AY
Company NameInfection Control Consultancy (South East) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bluebells Glynleigh Road
Hankham
Pevensey
BN24 5BJ
Company NameVasyl Building Contractors Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
27 Bycroft Road
Southall
Middlesex
UB1 2XG
Company NameKM Medical Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
337 High Road
Ilford
Essex
IG1 1TE
Company NameFarren Heating & Plumbing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
161 Pinewood Park
Farnborough
GU14 9LE
Company NameJaved Contracting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Eileen Road
Birmingham
B11 4HX
Company NameFibertech Medical Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hunt House Farm
Frith Common
Nr Tenbury Wells
Worcestershire
WR15 8JY
Company NameKingfisher Groundworks (Southampton) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
335 City Road
London
EC1V 1LJ
Company NameRobert Liddle Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Old Barn Farm Welford Road
Husbands Bosworth
Lutterworth
Leicestershire
LE17 6JL
Company NameKingfisher Groundworks Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
335 City Road
London
EC1V 1LJ
Company NameAstute Property Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameA M Loh Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Company NameElissa (Suffolk) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
23 High Street
Mildenhall
Suffolk
IP28 7EA
Company NameAny Storage London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameGhx5T Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19 Tavistock Close
London
N16 8UZ
Company NameMCI Electrical Plant Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 5 Eagle Point
Telford Way
Wakefield
WF2 0XW
Company NameCarters Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19 Morden Court Parade
London Road
Morden
Surrey
SM4 5HJ
Company NameMcGrath Gardner Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Lyndhurst
1 Cranmer Street
Nottingham
Nottinghamshire
NG10 1NJ
Company NameCWB Talent Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
109 Barnett Wood Lane
Ashtead
Surrey
KT21 2LR
Company NamePillory Barber 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 Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor
7 Pillory Street
Nantwich
Cheshire
CW5 5BZ
Company NameArtur Soczewka Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
50/52 Aire Street
Goole
East Yorkshire
DN14 5QE
Company NameAdacode Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ground Floor Flat
12 Lorne Road
London
E17 7PX
Company NameJARE Yayi Global Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
141 Connaught Road
Luton
LU4 8ES
Company NameBrides Unveiled Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Chestnut Avenue
Wetherby
LS22 6SG
Company NameMelica Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
29 Nantwich Road
Crewe
CW2 6AF
Company NameBroadoak Groundwork & Maintenance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Redstone Accountancy
28 Kansas Avenue
Salford
M50 2GL
Company NameRewind Coffee House Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
40 High Street
Leighton Buzzard
LU7 1EA
Company NameRobert Cruz Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Amba House 4th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Company NameCheung's Fish Bar Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Company NameMaytum & Hexter Events Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
23a Gironde Road
London
SW6 7DY
Company NameApollonis Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Block A, Southgate Office Village 284
Chase Road
London
N14 6HF
Company NameMODA Agency Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameNVKA Cleaning Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17 Hall Road
London
E6 2NG
Company NameFashion Ip Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameActivate Central Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Rj Francis & Co Marshall Business Centre
Faraday Road
Hereford
HR4 9NS
Wales
Company NameBen Mills Consultancy & Logistics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
26 High Street
Battle
East Sussex
TN33 0EA
Company NameMohsineen Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
336 Pinner Road
Harrow
HA1 4LB
Company NameTheialink Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
London
N12 0DR
Registered Company Address
Darwin House
7 Kidderminster Road
Bromsgrove
Worcestershire
B61 7JJ
Company NameBrooke Appleyard Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30 Reading Road South
Fleet
Hampshire
GU52 7QL
Company NameHAZ Stores Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
254 Whitchurch Road
Cardiff
CF14 3ND
Wales
Company NameKathryn Middleton Homes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Chancery House
3 Hatchlands Road
Redhill
Surrey
RH1 6AA
Company NameDragon Meal Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
158 Danygraig Road
Port Tennant
Swansea
SA1 8NF
Wales
Company NameUtopia Tech Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
107 Cleethorpe Road
Grimsby
N E Lincs
DN31 3ER
Company NameBritglobal Travel Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
237 Westcombe Hill
Blackheath
London
SE3 7DW
Company NamePro-Aluminium Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Brympton Way
Lynx West Trading Estate
Yeovil
Somerset
BA20 2HP
Company NameBeewin Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Highnam Business Centre
Highnam
Gloucester
Gloucestershire
GL2 8DN
Wales
Company NameBOXX Renovations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bryn Gwenallt
Glyndyfrdwy
Corwen
Denbighshire
LL21 9BN
Wales
Company NameMohsineen (UK ) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
336 Pinner Road
Harrow
HA1 4LB
Company NamePhenomenological Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 The Walk
Beccles
Suffolk
NR34 9AJ
Company NameRapha Build Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NamePearson Anderson Franchise Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Citygate House
St Margarets Way
Leicester
Leicestershire
LE1 3DA
Company NameFawkes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Temple House
Temple Square
Aylesbury
Buckinghamshire
HP20 2QH
Company NameNovus Sport Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hayre Building
Ulverscroft Road
Leicester
LE4 6BY
Company NameDime Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Building 6 30 Friern Park
London
N12 9DA
Company NameThe Spice Connoisseur Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Orchard St Business Centre 13-14 Orchard Street
Bristol
BS1 5EH
Company NameClearview Marketing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 31 October 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
190 Old Lodge Lane
Purley
CR8 4AN
Company NamePrestige Worldwide Events Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bryn Gwenallt
Glyndyfrdwy
Corwen
Denbighshire
LL21 9BN
Wales
Company NameHaigh Healthcare 2016 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Magnolia House
Chesterfield Road North
Pleasley
NG19 7RA
Company NameDewbridge Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 St Albans Road
Codicote
Hertfordshire
SG4 8UT
Company NameChef Tu Tu Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Company NameDextra Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration3 days (Resigned 14 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
41 Highwood Gardens
Clayhall
Ilford
Essex
IG5 0AZ
Company NameFivestar Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Midfield Parade
Mayplace Road East
Bexleyheath
Kent
DA7 6NB
Company NameNewport Systems Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Brulimar House
Jubilee Road
Middleton
Manchester
M24 2LX
Company NameSo Tasty Restaurant Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration2 months (Resigned 16 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 3 Bulwark Shopping Centre Bulwark Road
Bulwark
Chepstow
NP16 5JN
Wales
Company NameHunterbay Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 23 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Theobald Court
Theobald Street
Borehamwood
Herts
WD6 4RN
Company NameGoldcrown Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 St John'S Road
Harrow
Middlesex
HA1 2EY
Company NameHunter Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 23 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Eaton Gate
London
SW1W 9BJ
Company NameBenwick Village Store Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Ashton Close
Oadby
Leicester
LE2 5WH
Company NameThe Bunker Theatre Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameAscot Bridal Studio Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Studio 1 Audley Close
Lavender Hill
Battersea
London
SW11 5RG
Company NameJ.J. Field Holdings Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Rosecroft The Village
Ewhurst
Cranleigh
GU6 7PB
Company NameQuality Fabrics Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
57b Rowsley Street
Leicester
LE5 5JP
Company NameGoldcrown Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Bothy Chalk Lane
Moorhall Road
Old Harlow
CM17 0PQ
Company NameBEWA Developers Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameHeywood Hall Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor Lawford House
Albert Place
London
N3 1QA
Company NameK2AA Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
56 Chorley New Road
Bolton
BL1 4AP
Company NameWalton Management Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Kingsland House
39 Abbey Foregate
Shrewsbury
Shropshire
SY2 6BL
Wales
Company NameGlobal Properties (Birmingham) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19 Leicester Close
Smethwick
B67 5NJ
Company NameRebisz Consulting Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Crown House Crown Lane
Little Ellingham
Attleborough
Norfolk
NR17 1JS
Company NameRoss Rooney Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NamePenstone Technology 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 Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
222 Upper Richmond Road West
London
SW14 8AH
Company NamePriority Express Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
210 Great West Road
Hounslow
Middlesex
TW4 7LS
Company NameHawk Technology Universal Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19 St. Agnes Road
East Grinstead
West Sussex
RH19 3RP
Company NameO'G Plant Consultancy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Wolsey Road
Sunbury-On-Thames
TW16 7TY
Company NameGaylord Curry Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
44 Battersea Rise
London
SW11 1EE
Company NameDreton Home Extensions (Essex) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameP Tyrrell Developments Ltd
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 Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
207 Orchard Way
Beckenham
Kent
BR3 3EJ
Company NameWilson & Fox Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Thorpe House
93 Headlands
Kettering
Northamptonshire
NN15 6BL
Company NameCFR Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
20 Market Street
Altrincham
Cheshire
WA14 1PF
Company NameFree2Convey Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 1, Falstaff House
Sandys Road
Malvern
Worcestershire
WR14 1JJ
Company NameNess Road 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 Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Eldo House
Kempson Way
Bury St. Edmunds
IP32 7AR
Company NameTotal Elite Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
Company NameHire Homes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Forward Financial Accounting Limited Catalyst House
720 Centennial Court, Centennial Park
Elstree
Herts
WD6 3SY
Company NameCarebrook (Wood Green) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameSea View Construction (Kent) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
50 Queen Street
Ramsgate
Kent
CT11 9EE
Company NameFinchley Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 Ballards Lane
Finchley
London
N3 1LP
Company NameBrightside Electrical Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Windsmoor Road
Brookenby, Binbrook
Market Rasen
Lincolnshire
LN8 6EF
Company NameBeaconsfield Arms (Occold) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Acorn Court
Bridge Industrial Estate
Wymondham
Norfolk
NR18 9AL
Company NameSonicplanet Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
Company NameRichmond Tutors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Stafford House
10 Prince Of Wales Road
Dorchester
Dorset
DT1 1PW
Company NameRates Options Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
47 Cleaveland Road
Surbiton
Surrey
KT6 4AJ
Company NameXpress Food UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Spring Close
Lutterworth
Leicestershire
LE17 4DD
Company NameBenahol (Coventry) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1, Hales Street
Coventry
CV1 1JB
Company NameNV Vogt UK (Indonesia Investments) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
135/137 Station Road
Chingford
London
E4 6AG
Company NameFMSX Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Robert Denholm House
Bletchingley Road
Redhill
RH1 4HW
Company NameWhite Snake Spirits Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Company NameChen Ye Scotland Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Flat 17/2, 64 Curle Street
Glasgow
G14 0SU
Scotland
Company NameCosmopolitan Cleaners (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
83b Drewstead Road
London
SW16 1AX
Company NameSublime Property (Maintenance) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 North Street
Hailsham
BN27 1DQ
Company NameTribedesign Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor
7 Pillory Street
Nantwich
Cheshire
CW5 5BZ
Company NameHuduk Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
13 Church Street
Gainsborough
Lincolnshire
DN21 2JJ
Company NameSelect Garage Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Office Suite, 2 Greno House School Lane
Grenoside
Sheffield
S35 8QU
Company NameAmaya Women's Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Elsinore House
43 Buckingham Street
Aylesbury
Buckinghamshire
HP20 2NQ
Company NameMeseft Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment Duration4 weeks (Resigned 26 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameBurlingtons  Fish Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
168c, Main Road
Romford
RM2 5HS
Company NameGoldman Manus Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Falcon House
257 Burlington Road
New Malden
Surrey
KT3 4NE
Company NamePhoenix Designs (London) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Company NameD S Traders Mittal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
91 Northcote Avenue
Southall
UB1 2AZ
Company NameRedbarn It Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Landgate Chambers
Rye
East Sussex
TN31 7LJ
Company NameLondon Trophy Company Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
637 Holloway Road
London
N19 5SS
Company NameJames Campbell Estates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Parley Brook Farm Stables
Littlewick Road
Woking
GU21 4XR
Company NameDowry Coach House Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
10 Dowry Square
Bristol
BS8 4SH
Company NameGemsette Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Winnington House
2 Woodberry Grove
London
N12 0DR
Company NameMilesquared Partners Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Atticus House, 2 The Windmills
Turk Street
Alton
Hampshire
GU34 1EF
Company NameBonny Street Studios Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameAll Wrapped Up (Vehicle Solutions) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodbury Grove
North Finchley
London
N12 0DR
Registered Company Address
1a High Street
Lenham
Maidstone
Kent
ME17 2QD
Company NameHa Ha Bonk Productions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
18 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1QX
Company NameCensored Magazine Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Hungate
Beccles
Suffolk
NR34 9TT
Company NameLucky Resources Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2016 (same day as company formation)
Appointment Duration5 days (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre, 395 Edgware Road
London
NW2 6LN
Company NameSuresave Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
18 High Street
Grays
Essex
RM17 6LU
Company NameCubemex Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration3 days (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
59 Abbotsbury Road
Morden
SM4 5LB
Company Name2868 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameEatwell Restaurant Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor
24e Norwich Street
Dereham
Norfolk
NR19 1BX
Company NameProbax Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
601 High Road Leytonstone
London
E11 4PA
Company NameHappyvale Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Begbies Traynor
29th Floor, 40 Bank Street
London
E14 5NR
Company NameQuick Services (Defeng Li) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Saracens Head Longford Road
Longford
Coventry
CV6 6BG
Company NameProselect Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4th Floor Victoria House
Victoria Road
Chelmsford
CM1 1JR
Company NameWolf Ventures Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
York House
353a Station Road
Harrow
HA1 1LN
Company NameThe Abbey Inn (Leek) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Abbey Inn
Abbey Green Road
Leek
Staffordshire
ST13 8SA
Company NameVemax Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
368 Mill Road
Mile End
Colchester
Essex
CO4 5JF
Company NameThe Norwich Food Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 Middleton Street
Wymondham
Norfolk
NR18 0AD
Company NameBrenbrad Elect Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
97 Gladstone Road East
Bournemouth
BH7 6HE
Company NameHENN Consultants Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
129 Caterham Drive
Coulsdon
CR5 1JQ
Company NameJUVE Club Lounge Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Company NameDynamic Mind Training Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Red Lion
Deadmans Cross
Shefford
SG17 5QQ
Company NamePk Japan Imports Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
596 Green Lanes
London
N13 5RY
Company NameRHD Property Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameBoltec Trading Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
13 Packmores Road
London
SE9 2NB
Company NameForensic Care Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
108 Don Phelan Close
London
SE5 7DA
Company NameProfitops Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
284a Chase Road
London
N14 6HF
Company NameGT Car Hire Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Coach House
Greys Green Business Centre
Henley On Thames
Oxon
RG9 4QG
Company NameDoughy's Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Tree Tops
Higher Furzeham Road
Brixham
Devon
TQ5 8BL
Company NameWONK Channel Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NamePortablestages Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 High Street
Stokesley
Middlesbrough
TS9 5AD
Company NameBespoke Broadcast Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Quinton Lodge 71, Gayton Road
Ashwicken
King'S Lynn
Norfolk
PE32 1LW
Company NamePSBM Aviation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
Company NameSeasonal Events Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Gloucester Close
Petersfield
Hampshire
GU32 3AX
Company NameLizzie Narey Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
18 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1QX
Company NameHPR Electrical Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
Beaumont House
172 Southgate Street
Gloucester
Gloucestershire
GL1 2EZ
Wales
Company NameHPR Mechanical Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
Beaumont House
172 Southgate Street
Gloucester
Gloucestershire
GL1 2EZ
Wales
Company NameCommunity Publishing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
80 Bower Street Bower Street
Bedford
MK40 3QZ
Company NameCihan London College Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
132a Boundary Road
London
NW8 0RH
Company NameVinette Rowley Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
20 Norgett'S Lane
Melbourn
Cambridgeshire
SG8 6HS
Company NameO'Sullivan Psychotherapy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
26a Sutherland Place
London
W2 5BZ
Company NameWinners (LIU) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Company NameDSV Practices Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17 Leeland Mansions Leeland Road
West Ealing
London
W13 9HE
Company NameD-Vine Sounds Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64-66 Westwick Street
Norwich
Norfolk
NR2 4SZ
Company NameFrank And Grace Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Leapingwells Farmhouse Hollow Road
Kelvedon
Colchester
Essex
CO5 9DB
Company NameVoices Reunited Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
Company NameThe Proam Guild Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
65 Vaughan Lodge Fair Acres
Bromley
BR2 9BN
Company NameKaleidoscope (Bristol) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Goldwyns 109 Baker Street
London
W1U 6RP
Company NameNTS London Fashion Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameSNQS  Design Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Flat 32 Ceramic Works
9 Cresset Road
London
E9 6FS
Company NameNorthern Electrical Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
54 Hilltop Road
Bearpark
Durham
DH7 7TL
Company NameONG Lee Inn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
20 Bedford Place
Southampton
SO15 2DB
Company NameGroves Music Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
Company NameFrock Me I'M Famous Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameChewy Capital Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
55a Welbeck Street
London
W1G 9XQ
Company NameWP Connoisseur & Co 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 Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
152 Forest Road
London
E17 6JQ
Company NameMATT Freeman Autos Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 St Albans Road
Codicote
Hertfordshire
SG4 8UT
Company NameBeaches Transport (North East) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
13 Rossall Road
Thornton Cleveleys
Lancashire
FY5 1AP
Company NameSuperfit Flooring Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
218 Malvern Road
Bournemouth
Dorset
BH9 3BX
Company NamePiplu Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
72 Wembley Park Drive
Wembley
HA9 8HB
Company NameIfeld Keene Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Whitchurch Parade Whitchurch Lane
Edgware
Middlesex
HA8 6LR
Company NameMBS (East Yorks) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Premium Motorhomes Plum Tree Trading Estate
Bawtry Road, Bawtry
Doncaster
South Yorkshire
DN11 8EW
Company NameEdition Zero Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30 Reading Road South
Fleet
Hampshire
GU52 7QL
Company NameBardmead Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 04 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameSealthorpe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Rectory Lane
Worlingham
Beccles
Suffolk
NR34 7RF
Company NameBrassmore Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 11 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameDigdale Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameNairlis Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company Name4K Plus Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Eldo House
Kempson Way
Bury St. Edmunds
IP32 7AR
Company NameFour Men In A Boat Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
335 City Road
London
EC1V 1LJ
Company NameShivan Leela Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
40 Copes Wood Way
Copse Wood Way
Northwood
Middlesex
HA6 2UA
Company NameAzento No. 2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6th Floor Cardinal House
20 St Mary'S Parsonage
Manchester
Lancashire
M3 2LG
Company NameTwo Men In A Boat Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
335 City Road
London
EC1V 1LJ
Company NameCVL 1 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
15-20 Woodfield Road
Welwyn Garden City
AL7 1JQ
Company NameCVL 2 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
15-20 Woodfield Road
Welwyn Garden City
AL7 1JQ
Company Name2 Moves Countrywide Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor Lawford House
Albert Place
London
N3 1QA
Company NameBenchmark Enabling Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Melathron
Quarry Road
Godstone
Surrey
RH9 8DQ
Company NameSheikhan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
334-336 Goswell Road
London
EC1V 7RP
Company NameCarronade Consulting (London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
74 College Road
Maidstone
Kent
ME15 6SL
Company NameJay Jay IT Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Company NameNew Shanghai (Wokingham) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Easthampstead Road
Wokingham
RG40 2EH
Company NameGetapple Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bank House
1 Burlington Road
Bristol
BS6 6TJ
Company Name4 Seasons Conservatory Roofs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19 Fountain Street
Morley
Leeds
LS27 9AE
Company NameWoodgate Equine Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Common Lane Farm Crawley Lane
Kings Bromley
Burton-On-Trent
DE13 7JF
Company NameThai Cuisine Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1594 High Street
Solihull
B93 0LF
Company NameWoodgate Contracting Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Common Lane Farm Crawley Lane
Kings Bromley
Burton-On-Trent
DE13 7JF
Company NameBTC Designs Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
366 Holcombe Road
Greenmount
Bury
BL8 4DT
Company NameRWM 1 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Mill Stortford Road
Hatfield Heath
Bishop'S Stortford
Essex
CM22 7DL
Company NameROY Properties Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
45 Samford House Charlotte Terrace
London
N1 0JF
Company NameAdams & Badley Property Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
14 Walsall Road
Wednesbury
WS10 9JL
Company NameMirror Hair Studio Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor 67 Church Road
Hove
East Sussex
BN3 2BD
Company NameD J J Imports And Exports Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1a Ash Grove
Headington
Oxford
OX3 9JN
Company NameSarrafi Shiraz Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8b Accommodation Road
Golders Green
London
NW11 8ED
Company NameCattaui Sassoon Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
788 - 790 Finchley Road
London
NW11 7TJ
Company NameFahha Serviceco Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Burlington Gardens
London
W1S 3EP
Company NameUNI Shop @ Edge Hill Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Uni Shop @Edge Hill Edge Hill University
St Helens Road
Ormskirk
L39 4QZ
Company NamePitchford IT Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19 Falmouth Walk
Cramlington
NE23 1RU
Company NameAKC Sales And Lettings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NamePatalexes Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Stafford House
10 Prince Of Wales Road
Dorchester
Dorset
DT1 1PW
Company NameA J Claims Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
62 Strathnairn Street
Cardiff
CF24 3JN
Wales
Company NameWynne Vaughan Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Company NameWynne Vaughan Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Company NameGreek Garden Group Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
596 Green Lanes
London
N13 5RY
Company NameBentley Plumbing And Heating Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Lemon Street
Truro
Cornwall
TR1 2LS
Company NameTop Ten (Hair Studio) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor 67 Church Road
Hove
East Sussex
BN3 2BD
Company NameTuamgraney Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
116 Auckland Road
Potters Bar
EN6 3HE
Company NameHartford Growth Trading (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor 22 Old Bond Street
London
W1S 4PY
Company NameBond Peak Power Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor 22 Old Bond Street
London
W1S 4PY
Company NameRestbay Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
112 The Street
Ashtead
Surrey
KT21 1AL
Company NameCapital Peak Power Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor 22 Old Bond Street
London
W1S 4PY
Company NameSl Jameson Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Office Suite, 2 Greno House School Lane
Grenoside
Sheffield
S35 8QU
Company NameDanegrove Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Whitchurch Parade Whitchurch Lane
Edgware
Middlesex
HA8 6LR
Company NameSentroville Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
144 High Street
Ilfracombe
EX34 9EZ
Company NameBrymoore Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameKaleway Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Old Road
East Peckham
Tonbridge
Kent
TN12 5AT
Company NamePozie Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration5 days (Resigned 05 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Marsh Street
Bristol
BS1 1RT
Company NameMiravale Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Southgate Office Village, Block E, 2nd Floor 286a Chase Road
Southgate
London
N14 6HF
Company NameSubmore Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
54, Edgecombe House Whitlock Drive
London
SW19 6SL
Company NameDexmile Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
367 Green Street
London
E13 9AR
Company NameLandsmoore Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
91 Northcote Avenue
Southall
UB1 2AZ
Company NameRowtek Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration5 days (Resigned 05 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
27 St. Nicholas Street
Bristol
BS1 1UA
Company NameWelikeit Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
12 Hebron Road
London
W6 0PQ
Company NamePolestar Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 05 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
70 Rose Avenue Irlam
Salford
Manchester
M44 6AG
Company NameEavsteck Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameHigh Island Properties Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2016 (same day as company formation)
Appointment Duration1 year (Resigned 04 May 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
72 South View Drive
London
E18 1NS
Company NameMKS Heating Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 High Street
Stokesley
Middlesbrough
TS9 5AD
Company NameHelios Development & Design Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
132a Boundary Road
London
NW8 0RH
Company NameThe Print-Hub Midlands Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
37-38 Derby Square
Loughborough
LE11 5AL
Company NameAce Laser Clinic Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8b Accommodation Road
Golders Green
London
NW11 8ED
Company NameMiraj Takeaway Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
209 South Street
Keighley
BD21 1AG
Company NameEPR Clinical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Siva Palan & Co
69-75 Boston Manor Road
Brentford
TW8 9JJ
Company NameDay To Day Business Supplies Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
12 Walton Close
Shefford
SG17 5RX
Company NameFry-Days H & S Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre, 395 Edgware Road
London
NW2 6LN
Company NameZaree Properties Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
205 Crescent Road
Barnet
EN4 8SB
Company NameMac & Woo Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Units 10-12, County End Business Centre
Jackson Street
Oldham
Lancashire
OL4 4TZ
Company NameVaperin Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Siva Palan & Co
69-75 Boston Manor Road
Brentford
TW8 9JJ
Company NameYorkshire Candy Company Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallam Street
Guiseley
Leeds
West Yorkshire
LS20 8AG
Company NamePholiston Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 31 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameEqualee Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment Duration3 weeks (Resigned 26 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameCachiaton Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment Duration1 month (Resigned 09 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
Bishopstone
36 Crescent Road
Worthing
West Sussex
BN11 1RL
Company NameVenturedale Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameDryadella Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (same day as company formation)
Appointment Duration1 month (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameMostyn & Mair Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
178 Llandaff Road
Cardiff
CF11 9PX
Wales
Company NameResbiomed Biogenerics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor 65-67 Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Company NameCosta Sunday Transform Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor 5
Garland Road
Stanmore
HA7 1NR
Company NameThomson Broadbent Wayleaves Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bowden House
36 Northampton Road
Market Harborough
Leicestershire
LE16 9HE
Company NameCraft Bakers And Butchers Extravaganza Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6-7 Castle Gate Castle Street
Hertford
Hertfordshire
SG14 1HD
Company NameRoofmasters Cheshire Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 East Tetton Cottages Booth Lane
Moston
Middlewich
CW10 0HE
Company NameChange Lab Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
135/137 Station Road
Chingford
London
E4 6AG
Company NameRaymond Baker Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Annex 301 Andover Road
Newbury
RG14 6PS
Company NameSun Vision It Consulting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
20 Wesley Avenue
Hounslow
TW3 4LU
Company NameMitchybellajo Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 The Walk
Beccles
Suffolk
NR34 9AJ
Company NameCPL Reclamation Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Church Street
Kidderminster
Worcestershire
DY10 2AW
Company NameDENN Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4th Floor, Park Gate 161-163 Preston Road
Brighton
East Sussex
BN1 6AF
Company NameGrace Beauty Therapies Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor Suite 4 Alexander House Waters Edge Business Park
Campbell Road
Stoke On Trent
Staffordshire
ST4 4DB
Company NameSJC Aerospace Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
54 Valebridge Road
Burgess Hill
West Sussex
RH15 0QY
Company NameVictoria Car Sales Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
13-15 The Green
Southall
Middlesex
UB2 4AH
Company NameFrinton Hearing Centre Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
335 City Road
London
EC1V 1LJ
Company NameCorkeson Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
20 Glasshouse Studios Fryern Court Road
Fordingbridge
SP6 1QX
Company NameTT Media Recruitment Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameG 1 A Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
222 Upper Richmond Road West
London
SW14 8AH
Company NameLEEB Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameKachinlee Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment Duration2 months (Resigned 12 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Company NameBetbay Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
156 Micklefield Road
High Wycombe
Buckinghamshire
HP13 7HA
Company NameLessons In Lash Artistry Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
74 College Road
Maidstone
Kent
ME15 6SL
Company NamePrestige Platinum Cars Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
97 Brookside
Barnet
EN4 8TS
Company NameGrange Bite To Eat Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
16 Dudley Street
Grimsby
N E Lincolnshire
DN31 2AB
Company NamePhoenix Far East Travel Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Oak Court, 67-72 Bethel Road
Sevenoaks
Kent
TN13 3UE
Company NameLee Priestley Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Studio
High Street
West Wycombe
Buckinghamshire
HP14 3AB
Company NameCreative And Partners London Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
Company NamePJS Products Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Highnam Business Centre
Highnam
Gloucester
Gloucestershire
GL2 8DN
Wales
Company NameForever (Hull) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
68 Church Street
Sutton-On-Hull
Hull
HU7 4TD
Company NameOceans Beyond UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 High Street
Gorleston
Great Yarmouth
NR31 6RG
Company NameAssisting Life Skills Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
237 Westcombe Hill
Blackheath
London
SE3 7DW
Company NameErald Construction Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
337 High Road
Ilford
Essex
IG1 1TE
Company NameSaanvi By Sambhy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Siva Palan & Co
69-75 Boston Manor Road
Brentford
TW8 9JJ
Company NameTake A Seat Interiors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameJ P Baxter Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 2 Lake End Court Taplow Road
Taplow
Maidenhead
SL6 0JQ
Company NameJS Harmer Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameMole's Fencing Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Highnam Business Centre
Highnam
Gloucester
Gloucestershire
GL2 8DN
Wales
Company NameNorgalis Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bryn Gwenallt
Glyndyfrdwy
Corwen
Denbighshire
LL21 9BN
Wales
Company NameFEM & Lhg Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameSOF Fashion Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
807 High Road
London
N12 8JT
Company NameFourth Dimension Planning Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
898/902 Wimborne Road
Moordown
Bournemouth
Dorset
BH9 2DW
Company NameRussell Hill Consulting Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Kilbirnie
15b Russell Hill
Purley
CR8 2JB
Company NameRanger Homes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
39 Selwyn Close
Ryeford
Stonehouse
Gloucestershire
GL10 3LH
Wales
Company NameAspect Design Flooring Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Egale 1, 80 St. Albans Road
Watford
WD17 1DL
Company NameGregg-Smith Maritime Consulting Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Westville Road
Bexhill-On-Sea
TN39 3QB
Company NameMr Chen's Unicorn House Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
59 Cambridge Road
Milton
Cambridge
CB24 6AW
Company NameThe Boxer Shop Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
480a Roundhay Road
Leeds
W. Yorks
LS8 2HU
Company NameCosts Lawyers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
255 Green Lanes
Palmers Green
London
N13 4XE
Company NameWritepartner Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Glades Festival Way
Festival Park
Stoke On Trent
Staffordshire
ST1 5SQ
Company NamePerpia Interior Design Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Brockholt
Tyrrells Wood
Leatherhead
KT22 8QJ
Company NameChantcoach Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameTintics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House
5 Spring Villa Park
Edgware
HA8 7EB
Company NameFinbeach Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Leverton Avenue
Felpham
Bognor Regis
West Sussex
PO22 7RA
Company NameElsev Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
53 Market Street
Alfreton
DE55 2AB
Company NameUmoja Gold UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Bulley Davey 6 North Street
Oundle
Peterborough
PE8 4AL
Company NameGreen Energy Doctor Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
36-36 Furlong Lane
Stoke-On-Trent
ST6 3LW
Company NameGold Label Design Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
126a Weymouth Street
Leicester
LE4 6FQ
Company NameDFM Consultants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
480a Roundhay Road
Leeds
W. Yorks
LS8 2HU
Company NameCardiff Catering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
168 City Road
Cardiff
South Glamorgan
CF2 3JE
Wales
Company NameUK Fujian Study Tour Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Company NameJCV Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameLei Yang Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
337 High Road
Ilford
Essex
IG1 1TE
Company NameSymcraly Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 Ballards Lane
Finchley
London
N3 1LP
Company NameIron Bridge Finance Co. Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameJJD (East Anglia) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Santa Maria Anchor Lane, The Heath
Dedham
Colchester
Essex
CO7 6BX
Company NameKadence Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 Waggoners Hollow
Bagshot
Surrey
GU19 5RE
Company NameGo Safety Consultancy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameWestcountry Value Cars Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameAA Taxis Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bryn Gwenallt
Glyndyfrdwy
Corwen
Denbighshire
LL21 9BN
Wales
Company NameCafe 23 (Lancaster) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
46 Clarence Street
Lancaster
LA1 3BB
Company NameMogli Foods Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Company NameMogli Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Company NameLavita 5 Cardiff Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Wellfield Road
Cardiff
CF24 3NZ
Wales
Company NameA T M Carpentry Design & Build Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17 Leeland Mansions Leeland Road
West Ealing
London
W13 9HE
Company NameNetstone Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Old Road
East Peckham
Tonbridge
Kent
TN12 5AT
Company NameLinemoore Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
80 Moor Road
Rushden
Northamptonshire
NN10 9TP
Company NameWendlebury Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration2 months (Resigned 28 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Beach House
Marine Road
Barmouth
Gwynedd
LL42 1ND
Wales
Company NameOakview Homes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 month (Resigned 27 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor Solar House 1 - 9 Romford Road
Stratford
London
E15 4RG
Company NameSitec Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Flat 1, Canon Court, 91 Manor Road
Wallington
SM6 0AP
Company NamePridemark Ventures Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 02 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameNewmore Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 16 Wedgewood Gate Industrial Estate
Wedgewood Way
Stevenage
Hertfordshire
SG1 4SU
Company NameSentivo Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Charles Street
Mayfair
London
W1J 5DA
Company NameNewville Resources Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
186 Wanstead Park Road
Ilford
Essex
IG1 3TR
Company NameTexor Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
24 Guildford Street
Luton
LU1 2NR
Company NameAmanar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
416 Green Lane
Ilford
Essex
IG3 9JX
Company NameLonvar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43a Head Street
Colchester
CO1 1NH
Company NameFrogmore Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
44a West Drive Harrow
44a West Drive
Harrow
Middlesex
HA3 6TS
Company NameWaycross Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
23 Woodford Avenue
Ilford
IG2 6UF
Company NameHomes For Oxford Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Pannell House
159 Charles Street
Leicester
Leicestershire
LE1 1LD
Company NameEPK 2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Egale 1, 80 St. Albans Road
Watford
WD17 1DL
Company NameEPK 1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Egale 1, 80 St. Albans Road
Watford
WD17 1DL
Company NameGlobal Talent Scouting Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
176 Monton Road
Monton Eccles
Manchester
Lancashire
M30 9GA
Company NameEPK 3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Egale 1, 80 St. Albans Road
Watford
WD17 1DL
Company NameGlobal Talent Scouting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
176 Monton Road
Monton Eccles
Manchester
Lancashire
M30 9GA
Company NameGlobal Talent Scouting Ip Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
176 Monton Road
Monton Eccles
Manchester
Lancashire
M30 9GA
Company NameBaxter Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 02 July 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Brulimar House
Jubilee Road
Middleton
Manchester
M24 2LX
Company NameSnickwoo Holdings Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43 Overstone Road
London
W6 0AD
Company NameAngel Browbar Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
PO Box 1196 Harrow
Middlesex
HA1 9NX
Company NameQuality Chicken Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
91 Markhouse Road
London
E17 8DH
Company NameTechnical Coating Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
135/137 Station Road
Chingford
London
E4 6AG
Company NameDavid Hebborn Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Post Office 27 The Street
Blundeston
Lowestoft
Suffolk
NR32 5AA
Company NameDelta Audio Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
596 Green Lanes
London
N13 5RY
Company NameGW Hiring Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
72 South View Drive
London
E18 1NS
Company NameTwit Cons Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Fenham Road
Morpeth
NE61 5XB
Company NameHickey Construction Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
337 High Road
Ilford
Essex
IG1 1TE
Company NameAscot Car Sales Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Quinton Lodge 71, Gayton Road
Ashwicken
King'S Lynn
Norfolk
PE32 1LW
Company NameAtlas Utilities Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameELEC Land Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8b Accommodation Road
Golders Green
London
NW11 8ED
Company NameCave Fitness Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
45 Wallis Street
Fenton
Stoke-On-Trent
ST4 3JZ
Company NameDynamic Language Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor 6 Ferranti Court
Staffordshire Technology Park
Stafford
Staffordshire
ST18 0LQ
Company NameMr Wai Keung Chu's Beijing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Company NameW.J. Parkes Farming Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameHHG Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameHollowbrook Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameSimaz Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
132a Boundary Road
London
NW8 0RH
Company NameSharon Dunne Design Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
15 Marroway Weston Turville
Aylesbury
Buckinghamshire
HP22 5TQ
Company NameHeritage Heating Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Santa Maria Anchor Lane, The Heath
Dedham
Colchester
Essex
CO7 6BX
Company NameRose "B" Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
221 Forest Road
London
E17 6HE
Company NameGOW Software Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Luccam House, Hockley Mill
Church Lane
Winchester
Hampshire
SO21 1NT
Company NameO & B Property Developers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Bulley Davey 6 North Street
Oundle
Peterborough
PE8 4AL
Company NameCherry Lane Gardening Centres Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Company NameAris Automation Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 Hardwick Street
Buxton
Derbyshire
SK17 6DH
Company NameParrot Enterprises Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6-7 Castle Gate Castle Street
Hertford
Hertfordshire
SG14 1HD
Company NameLinora Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 23 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
69 West Road
Shoeburyness
Southend-On-Sea
SS3 9DT
Company NameZarak Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
84/88 Belgrave Road
Ilford
IG1 3AL
Company NameYericom Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration1 month (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17a, High Street
Bristol
BS31 1DP
Company NameBarkas Construction Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 28 February 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
33 Stainton Road
Enfield
Middlesex
EN3 5JP
Company NamePridemoor Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 08 August 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
362 Kennington Road
London
SE11 4DB
Company NameNubella Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration1 month (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Fern Court
Sunnyside
Rotherham
S66 3XJ
Company NameLICA Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 30 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Nelson House
2 Hamilton Terrace
Leamington Spa
Warwickshire
CV32 4LY
Company NamePowered Earth Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NameDricom Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 08 August 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor
57 High Street
Ashford
Kent
TN24 8SG
Company NameVandaun Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 Ballards Lane
Finchley
London
N3 1LP
Company NameKexford Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Ward Close
Basildon
SS15 5DR
Company NameDecca Ventures Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 16 November 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
College House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Company NameEs Safety Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration1 week (Resigned 13 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bowden House
36 Northampton Road
Market Harborough
Leicestershire
LE16 9HE
Company NameBobbymax Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Company NameRestora Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration2 months (Resigned 05 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Wootton Road
Gaywood
King'S Lynn
Norfolk
PE30 4EZ
Company NameNewrack Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
102 Meads Lane
Ilford
IG3 8PE
Company NameOasis Promotions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 High Street
Stokesley
Middlesbrough
TS9 5AD
Company NameSentivor Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Company NameDye Sub UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hayre Building
Ulverscroft Road
Leicester
LE4 6BY
Company NameFRAN Harlow Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Company NameKf Healthcare Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 The Walk
Beccles
Suffolk
NR34 9AJ
Company NameKanddit Accessories Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Whitchurch Parade Whitchurch Lane
Edgware
Middlesex
HA8 6LR
Company NameSundance Enterprises Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
London
N12 0DR
Registered Company Address
4 Dukes Court
Bognor Road
Chichester
West Sussex
PO19 8FX
Company NameRight Good Night Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
London
N12 0DR
Registered Company Address
4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Company NameThe Outback (Cardiff) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
149 Cowbridge Road East
Cardiff
CF11 9AH
Wales
Company NameEaton Home Search Consultancy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Salisbury Road
Hereford
Herefordshire
HR4 7DG
Wales
Company NameApex Property Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
16 The Cravens
Smallfield
Surrey
RH6 9QS
Company NameDolek Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
39 Ombersley Street East
Droitwich
Worcestershire
WR9 8QS
Company NameCrabdale Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
London
N12 0DR
Registered Company Address
32 Woodpecker Glade
Wigmore
Gillingham
Kent
ME8 0JR
Company NameYazram Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment Duration2 months (Resigned 12 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameDaubdale Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 26 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
London
N12 0DR
Registered Company Address
Anglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Company NameAntargate Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameNPG UK Properties Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Chase Side
London
N14 5BP
Company NameRossi's Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 North Street
Hailsham
East Sussex
BN27 1DQ
Company NameLEM Procurement Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19 Ridge Park
Purley
CR8 3PN
Company NameBSP Stores Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8-10 Cranham Drive
Worcester
WR4 9PA
Company NameN Allcorn Fires & Building Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
36 Third Avenue
Gillingham
ME7 2HE
Company NameKayleigh Properties Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
157 Woodsend Road
Manchester
M41 8GN
Company NameCarriages Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Charlotte House 19b Market Place
Bingham
Nottingham
NG13 8AP
Company NameWest By West Demolition Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 Ballards Lane
Finchley
London
N3 1LP
Company NameJeneba Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Aps Accountancy Limited 4 Cromwell Court
New Street
Aylesbury
Buckinghamshire
HP20 2PB
Company NameInvicta Fixed Assets Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
258 Merton Road
London
SW18 5JL
Company NameEwell Diagnostic Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
42 Northcroft Road
Epsom
KT19 9SZ
Company NameCucucine Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Redman Court
Bell Street
Princes Risborough
Buckinghamshire
HP27 0AA
Company NameRoselip Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
109 Baker Street
C/O Dem Productions, 4th Floor
London
W1U 6RP
Company NameBSS (Yorkshire) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
London
N12 0DR
Registered Company Address
2 Cambrian Terrace
Saundersfoot
SA69 9ER
Wales
Company NameLILA Clothing Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
596 Green Lanes
London
N13 5RY
Company NameN B Brickwork Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 North Street
Hailsham
BN27 1DQ
Company NamePoints Associates Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
100a High Street
Hampton
TW12 2ST
Company NameMandy Hudz Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Clarke Bell Limited 3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameLifting Power Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Hockers Lane
Detling
Maidstone
ME14 3JL
Company NameHonour Consultancy Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6-7 Castle Gate Castle Street
Hertford
Hertfordshire
SG14 1HD
Company NameCBA Ttc Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company Name6Ixteen89 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
12 Tavern Street
Stowmarket
Suffolk
IP14 1PH
Company NameHomestead Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameLink Paris Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameLes Chiffoniers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
334-336 Goswell Road
London
EC1V 7RP
Company NameHighland Kent Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 The Paddocks
Beltinge
Kent
CT6 6QX
Company NameCBA Tfr Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company Name24/7 Locums Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Arona Vicarage Lane
Bowdon
Altrincham
WA14 3BN
Company NamePark Lane Wardrobe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Flat 5, South House
2 Queens Road
Frinton-On-Sea
CO13 9BJ
Company NameCUES Snooker Club Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor, The Windmill Building
Glassbrook Road
Rushden
NN10 9TH
Company NameLotties (Coggeshall) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Flat 5, South House
2 Queens Road
Frinton-On-Sea
CO13 9BJ
Company NameVisuality Group Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 18 46 The Calls
Leeds
Yorkshire
LS2 7EY
Company NameGolden Airline Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
115 Snargate Street
Dover
Kent
CT17 9DA
Company NameJeeped Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Portland Business Centre Portland Business Centre, Manor House Lane
Datchet
Slough
SL3 9EG
Company NameJ & J Essex Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Cumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Company NameTopspin Consulting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ravenscourt House, 322a King Street
Hammersmith
London
W6 0RR
Company NameGreen Grass Pastures Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
65a High Street
Stevenage
Hertfordshire
SG1 3AQ
Company NameLevick Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
15 Tuscany View
Salford
M7 3TX
Company NameComplete Parking Management Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19 Melchett Road
Kings Norton Business Centre
Birmingham
B30 3HG
Company NameFlexwell Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
54, Edgecombe House Whitlock Drive
London
SW19 6SL
Company NameLOLA Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
88 Crawford Street
London
W1H 2EJ
Company NameBuilding Salons Brand Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
28 Plympton Road
London
NW6 7EG
Company NameOcrow Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Coach House
Greys Green Business Centre
Henley On Thames
Oxon
RG9 4QG
Company NameNirac Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Pannell House
159 Charles Street
Leicester
Leicestershire
LE1 1LD
Company NameTooters Liquids Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameTooters Vape Lounge Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameTooters Flavours Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameTooters Vapes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameHomewise Roofing &  Building Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1-3 Spencer Street
Ringstead
Kettering
Northamptonshire
NN14 4BX
Company NameJCG Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Quinton Lodge 71, Gayton Road
Ashwicken
King'S Lynn
Norfolk
PE32 1LW
Company NameIndygo Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Talbot Fold
Leeds
LS8 1LU
Company NameB Parsons Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
31 High Street
Stokesley
Middlesbrough
TS9 5AD
Company NameSlick Accountancy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Ellis Avenue
Stevenage
Hertfordshire
SG1 3SL
Company NameKernow Remote Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Alpha House
40 Coinagehall Street
Helston
Cornwall
TR13 8EQ
Company NameBlue Nile Travel & Tours Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Congress House, Lyon Road
Harrow
Middlesex
HA1 2EN
Company NameFenix Building Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ridge Cottage Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Company NameB J Jones Property Projects Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Cheniston House 35 Chapel Road
Strumpshaw
Norwich
NR13 4PA
Company NameMacwan Care Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
334-336 Goswell Road
London
EC1V 7RP
Company NameBeckman Consulting Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Bloxham Road
Broadway
Worcestershire
WR12 7EU
Company NameElissa 789 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 4 Sandwash Business Park Sandwash Close
Rainford Industrial Estate, Rainford
St. Helens
WA11 8LY
Company NameWindmoore Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration1 month (Resigned 02 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
879 Green Lanes
London
N21 2QS
Company NameValley Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Lynn Street
Swaffham
Norfolk
PE37 7AU
Company NameIronbay Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ground Floor
19 New Road
Brighton
BN1 1UF
Company NameSecure Builders Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 16 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ground Floor Offices 310 High Road
Wood Green
London
N22 8JR
Company NameNewsure Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 06 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Brulimar House
Jubilee Road
Middleton
Manchester
M24 2LX
Company NameLively Global Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
10 Western Road
Romford
Essex
RM1 3JT
Company NamePrestige Technology Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Printing House
66 Lower Road
Harrow
Middlesex
HA2 0DH
Company NameHoneybay Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration1 week (Resigned 06 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
105 Seely Road
London
SW17 9QP
Company NamePrimeball Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration1 month (Resigned 04 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
58 Claydon Gardens Rixton
Warrington
Cheshire
WA3 6FA
Company NameIrongate Construction Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 24 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 St Albans Road
Codicote
Hertfordshire
SG4 8UT
Company NameLomax Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 13 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Parr Bridge Works Mosley Common Road
Tydesley
Manchester
Lancashire
M29 8PR
Company NameFunbay Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration1 week (Resigned 06 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Bridge Street
Bridgnorth
Shropshire
WV15 6AF
Company NameArrowbridge Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration1 day (Resigned 30 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Churchill House 120 Bunns Lane
Mill Hill
London
NW7 2AP
Company NameHemoore Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration1 week (Resigned 06 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
13 Buckingham Road
Shoreham-By-Sea
West Sussex
BN43 5UA
Company NameZapstar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
9 High Street
Caerleon
Newport
NP18 1AG
Wales
Company NameSpicestar Restaurant Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor 120 Moorgate
London
EC2M 6UR
Company NameBrionyhall Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration4 months (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameBoltonbeck Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration4 months (Resigned 28 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameNeralbrook Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Park
Edgware
Middlesex
HA8 7EB
Company NameThimblehead Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameArchilgate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
13 Warren Road
Leyton
London
E10 5PZ
Company NameMammetgreen Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameStringboard Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Cogent Accountants
120 Bunns Lane
Mill Hill
London
NW7 2AS
Company NameCeltbloom Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameBunishuk UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Churchill House 120 Bunns Lane
Mill Hill
London
NW7 2AP
Company NameWaterside Wine Store Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Retreat
Higher Furzeham Road
Brixham
TQ5 8BL
Company NameMayfield Properties (Lancashire) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Higher Nabs Head Barn Goosefoot Lane
Salmesbury
Preston
Lancashire
PR5 0UU
Company NameBLER Xhana Contractors Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameEdmundson Joinery Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hare And Hounds Barn
Newton In Bowland
Clitheroe
Lancashire
BB7 3DZ
Company Name4A Health Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
15 Mayfield Road
Bromley
BR1 2HB
Company NameCustom Kiosk (UK) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
16 Harpford Drive
Bolton
BL2 6TW
Company NameGazebo Grill Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
54 Granby Street
Leicester
LE1 1DH
Company NameEMBA Dynamics Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
34 Winchester Road
Reading
RG2 0EY
Company NameEnterprise Selling Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Egale 1, 80 St. Albans Road
Watford
WD17 1DL
Company NameBERF Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
44-46 Gold Street
Northampton
NN1 1RS
Company NameMayfair Wholesale Distributors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 Ballards Lane
Finchley
London
N3 1LP
Company NameGourmet Kitchen (China Town) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
58 Hugh Street
London
SW1V 4ER
Company NameLite Access Technologies (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Frp Advisory Trading Limited 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
Company NameDouble Agent London Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 North Parade Passage
Bath
BA1 1NX
Company NameCapricorn Media Consulting Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameALU Windows Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
41 Highwood Gardens
Clayhall
Ilford
Essex
IG5 0AZ
Company NameSpiegelhalter Consulting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor Lawford House
Albert Place
London
N3 1QA
Company NameApicella Corporate Consulting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
Company NameChiltern Civils And Infrastructure Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Blackbridge Farm
Cranford Road
Kettering
Northants
NN15 5JJ
Company NameWater Palace Restaurant Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Dinner House
52 Dover Street
Sittingbourne
Kent
ME10 3EL
Company NameEdanne Jewellery Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Sudley Terrace
High Street
Bognor Regis
West Sussex
PO21 1EY
Company NameLightsource Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Flat 2 27 Coleville Terrace
London
W11 2BU
Company NameCheshunt Healthcare Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
65a High Street
Stevenage
Hertfordshire
SG1 3AQ
Company NameTrain Teach Support Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove North Finchley
London
N12 0DR
Registered Company Address
20 Mannin Way, Lancaster Business Park
Caton Road
Lancaster
LA1 3SW
Company NameNew Yellow River Takeaway Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
20 Reading Road South
Fleet
GU52 7QL
Company NameEver Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Goldwyns 109 Baker Street
London
W1U 6RP
Company NamePi Solutions Europe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor 5
Garland Road
Stanmore
HA7 1NR
Company NameYorkshire Grab Hire Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Heritage Exchange, 70 Plover Road
Huddersfield
HD3 3HR
Company NameMetropole Property Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Forward Financial Accounting Limited Catalyst House
720 Centennial Court, Centennial Park
Elstree
Herts
WD6 3SY
Company NameStansfield Bricks Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bowden House
36 Northampton Road
Market Harborough
Leicestershire
LE16 9HE
Company NameNorfolk Signs & Graphics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 The Close
Norwich
Norfolk
NR1 4DJ
Company NameEmirgan Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor Solar House 1 - 9 Romford Road
Stratford
London
E15 4RG
Company NameJonuzi Construction Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
350 Baker Street
Enfield
Middlesex
EN1 3LQ
Company NameLegacy Universal Solutions Advisory Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameJuicedlab.com Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameManaesteph Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Elm Close
Ambrosden
Bicester
OX25 2RQ
Company NameGLO Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Vicarage Parsonage Road
Laisterdyke
Bradford
BD4 8PY
Company NameMaltronix Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4th Floor , Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Company NameStreamlite Lighting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
16 Bentalls Shopping Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
Company NameCollective International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hayre Building
Ulverscroft Road
Leicester
LE4 6BY
Company NameCJ9 Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
14 Walsall Road
Wednesbury
WS10 9JL
Company NameThai Massage Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 11, The Wing Yip Centre, 375 Nechells Park Road
Birmingham
B7 5NT
Company NameLambin8 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameJ & E Fish Bar (Brighton) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Company NameInfinity Marketing Consultants Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4th Floor, Park Gate
161-163 Preston Road
Brighton
BN1 6AF
Company NameDartford Greek Taverna Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
596 Green Lanes
London
N13 5RY
Company NameDeejay Taxis Of Hertford Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
95 Wellington Street
Hertford
Hertfordshire
SG14 3AN
Company NameMediconomy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Units 10-12, County End Business Centre
Jackson Street
Oldham
Lancashire
OL4 4TZ
Company NameF.T. Services (Hampshire) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bryn Gwenallt
Glyndyfrdwy
Corwen
Denbighshire
LL21 9BN
Wales
Company NameHorizon Estates Kings Norton Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anchor Brook Industrial Park
Wharf Approach
Walsall
WS9 8BX
Company NameThe Perpia Classics Collection Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Brockholt
Tyrrells Wood
Leatherhead
KT22 8QJ
Company NameBroomland Projects Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Broomlands Farm
Hatherton
Nantwich
Cheshire
CW5 7PH
Company NameCerebus Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
29 Roll Gardens
Ilford
IG2 6TN
Company NameHarrison Stringfellow Developments Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
105 Booker Avenue
Liverpool
L18 9SB
Company NameGoldstar Quality Drycleaners Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
330 Burdett Road
London
E14 7DL
Company NameRossendale Removals Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameSherlock Holmes Business Centre Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
89/101 Farringdon Road
London
EC1R 3BN
Company NameDeli-Felice Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameSquare One Imaging Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Quinton Lodge 71, Gayton Road
Ashwicken
King'S Lynn
Norfolk
PE32 1LW
Company NameVintage Leisure & Hospitality Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameMysharps Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Bramleys London Road
Newport
Saffron Walden
Essex
CB11 3PN
Company NameDocument Archive Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
New Haven Cottage
Well Head Mews
Chapelthorpe
Wakefield
WF4 3JG
Company NamePlexus Agriculture Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 The Close
Norwich
Norfolk
NR1 4DJ
Company NameGas Brothers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 2 32 -34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NameK Newsum Properties Cleethorpes Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
107 Cleethorpe Road
Grimsby
N E Lincs
DN31 3ER
Company NameSKPT Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
Company NameKMG Programme Management Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
107 Cleethorpe Road
Grimsby
N E Lincs
DN31 3ER
Company NameSeven Do Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6-7 Castle Gate Castle Street
Hertford
Hertfordshire
SG14 1HD
Company NameStanford Abass Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Aps Accountancy Limited 4 Cromwell Court
New Street
Aylesbury
Buckinghamshire
HP20 2PB
Company NameDevan Interiors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Quinton Lodge 71, Gayton Road
Ashwicken
King'S Lynn
Norfolk
PE32 1LW
Company NameThe Space Fitness Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
26 Bakers Road
Uxbridge
UB8 1RG
Company NameEI4 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Coach House
Greys Green Business Centre
Henley On Thames
Oxon
RG9 4QG
Company NameEI4 Engagement Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Coach House
Greys Green Business Centre
Henley On Thames
Oxon
RG9 4QG
Company NameEI4 Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Coach House
Greys Green Business Centre
Henley On Thames
Oxon
RG9 4QG
Company NameLongrove Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
27 Long Grove Close
Broxbourne
EN10 7NP
Company NameMichael And Spencer Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Bullen Lane
East Peckham
Tonbridge
TN12 5LX
Company NameTransformation Live Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Abacus House
367 Blandford Road
Beckenham
Kent
BR3 4NW
Company NameCygnet Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameGadget & Gadget Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
12 Tavern Street
Stowmarket
Suffolk
IP14 1PH
Company NameAra Developments (London) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8b Accommodation Road
London
NW11 8ED
Company NameSales Crew Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameConarch Construction Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
168 City Road
Cardiff
South Glamorgan
CF2 3JE
Wales
Company NameARCC Haulage Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Homecroft
Little Melton
Norwich
Norfolk
NR9 3RF
Company NameSarum Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Coach House
Greys Green Business Centre
Henley On Thames
Oxon
RG9 4QG
Company NameThe Norfolk Rum Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 Middleton Street
Wymondham
Norfolk
NR18 0AD
Company NameOn The Island Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameMereview Properties Holding Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor, Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
Company NameFinn Contract Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameAlmutinah Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameStanhope Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
Company NameNuevo Kitchens Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2016 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
35 Stonesteads Way
Bromley Cross
Bolton
BL7 9LA
Company NameDespomed UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Duckworth Lane
Bradford
West Yorkshire
BD9 5ER
Company NameNewbox Education Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Rj Francis & Co Marshall Business Centre
Faraday Road
Hereford
HR4 9NS
Wales
Company NameLTF Design & Build Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 St Albans Road
Codicote
Hertfordshire
SG4 8UT
Company NameSuffolk Two Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameSuffolk One Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameL A Central Cafe Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Tree Tops
Higher Furzeham Road
Brixham
Devon
TQ5 8BL
Company NameSweet Empire (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
24 Bryngwyn Road
Newport
NP20 4JS
Wales
Company NameCb Scaffolding Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
366 Holcombe Road
Greenmount
Bury
BL8 4DT
Company NamePDT Electrical Contractors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 St Albans Road
Codicote
Hertfordshire
SG4 8UT
Company NameImperial Electrical Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameTaluna Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameNew York Industries Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameBluewing Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Highnam Business Centre
Highnam
Gloucester
Gloucestershire
GL2 8DN
Wales
Company NameRomabay Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration6 days (Resigned 18 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
45 Eastwood Road
Rayleigh
SS6 7JE
Company NameMineplex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
664-666 Old Kent Road
London
SE15 1JF
Company NameJaybar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
438 Cranbrook Road
Ilford
IG2 6LL
Company NameADS Sports (London) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Balfour House 741 High Road
Finchley
London
N12 0BP
Company NameExplex Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration6 days (Resigned 18 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
33 Broad Street
Staple Hill
Bristol
BS16 5LP
Company NameYardstick Designs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment Duration2 months (Resigned 14 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
119 High Street Wanstead
London
E11 2RL
Company NameChaume Thatching Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Dunlop House
23a Spencer Road
New Milton
Hampshire
BH25 6BZ
Company NameBreezeline Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Melbury House
Southborough Road
Bromley
BR1 2EB
Company NamePendle Carriages Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameVariegae Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Dorchester Gardens
London
NW11 6BP
Company NameAshcroft Auto Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Centre Court
Vine Lane
Halesowen
West Midlands
B63 3EB
Company NameNJF Broadcast Wiring Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Quinton Lodge 71, Gayton Road
Ashwicken
King'S Lynn
PE32 1LW
Company NamePatvek Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hunt House Farm
Frith Common
Nr Tenbury Wells
Worcestershire
WR15 8JY
Company NamePSL Carpets Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameEJL Procurement Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 St Albans Road
Codicote
Hertfordshire
SG4 8UT
Company NamePod Padugami Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Cracknore Road
Southampton
SO15 1JD
Company Name215 Productions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
335 City Road
London
EC1V 1LJ
Company NameSilhouette Dance School Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Barn Addington Green
Addington
West Malling
ME19 5BE
Company NameBRPH UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Lancashire Gate
21 Tiviot Dale
Stockport
Cheshire
SK1 1TD
Company NameDavid Haslam Consulting Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Greystones, 9 Linton Avenue
Wetherby
LS22 6SQ
Company NameH & B Building Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
240 Beaumont Drive
Gravesend
DA11 9NZ
Company NameTbjd's Building Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameJubilee Lodge Nw4 Freehold Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
88 Crawford Street
London
W1H 2EJ
Company NamePrague Cash & Carry Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 01 Raymond Street
Bradford
BD5 8DT
Company NameAkita (Chesterfield) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
39 Knifesmithgate
Chesterfield
S40 1RL
Company NameFifty Two Inception Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
335 City Road
London
EC1V 1LJ
Company NameCRS Sports Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
107 Cleethorpe Road
Grimsby
N E Lincs
DN31 3ER
Company NamePavelock Drives Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 High Road
Eastcote
Pinner
Middlesex
HA5 2EW
Company NameIrvines Contractors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Blake House 11 High Street
Lees
Oldham
OL4 3BH
Company NameXquisite Cosmetics UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
47 Fairfield Road
Stoke Ferry
King'S Lynn
Norfolk
PE33 9SR
Company NameAsk The Pantry Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
334-336 Goswell Road
London
EC1V 7RP
Company NameDTK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
47 Fairfield Road
Stoke Ferry
King'S Lynn
Norfolk
PE33 9SR
Company NameMore Sparkles Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Quinton Lodge 71, Gayton Road
Ashwicken
King'S Lynn
Norfolk
PE32 1LW
Company NameAlexandra Jane Keith Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Company NameTravelnet And Tours Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43 Upton Lane
Forest Gate
London
E7 9PA
Company NameKashmore Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration1 month (Resigned 28 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
70 Bristol Road
Gloucester
GL1 5SD
Wales
Company NameNexbridge Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Clock House
Bridge Street
Sturminster Newton
DT10 1AW
Company NameComflex Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 19 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
60 Hanbury Road
Bargoed
CF81 8QX
Wales
Company NameGreen Valley Restaurant Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Company NameHaywood Stores Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
227 Hagley Road
Hayley Green
Halesowen
B63 1ED
Company NameFullspan Communications Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 30 January 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite No 2, First Floor, Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
Company NameGreen Rush Ventures Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Forward Financial Accounting Limited Catalyst House
720 Centennial Court, Centennial Park
Elstree
Herts
WD6 3SY
Company NameUSP Designs Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameG & B Builders Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Royal Terrace
Southend-On-Sea
SS1 1EA
Company NameVictorbay Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 19 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
10 Friday Street
Henley-On-Thames
RG9 1AH
Company NameSinomax Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
65 Delamere Road
Hayes
Middlesex
UB4 0NN
Company NameTaste Great Restaurant Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
125 Newland Avenue
Hull
East Yorkshire
HU5 2EJ
Company NameMemoflex Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17 Fountain Court
Epworth
Doncaster
South Yorkshire
DN9 1EG
Company NameTerrabay Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 19 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
601 High Road Leytonstone
London
E11 4PA
Company NameBrixbay Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
101 Blackstock Road
London
N4 2JW
Company NamePanmore Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1061 Finchley Road
London
NW11 0PU
Company NameBlow Clouds Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Muscovy Road
Birmingham
B23 7FF
Company NameThe Marlow Club Car Park Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
447 Kenton Road
Harrow
Middlesex
HA3 0XY
Company NameSafe Estates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Forward Financial Accounting Catalyst House
720 Centennial Court, Centennial Park
Elstree
Herts
WD6 3SY
Company NamePrimar Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 06 January 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
165 Praed Street
London
W2 1RH
Company NameOsterbay Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (same day as company formation)
Appointment Duration5 days (Resigned 31 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Warrington Road
Prescot
L34 5RB
Company NameNewbex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
9a Charter Court
Oakley Vale
Corby
NN18 8QT
Company NameJ & D Relief Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
13 Clifton Street
Swinley
Wigan
WN1 2BU
Company NameDOW Mammographic Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Cliveden Road
Chester
CH4 8DR
Wales
Company NameSmooth Moves Bedford Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Monoux Road
Wootton
Bedford
MK43 9JR
Company NameRFP Enterprises Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Quinton Lodge 71, Gayton Road
Ashwicken
King'S Lynn
Norfolk
PE32 1LW
Company NameCivitas Housing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Company NameKAFE Crepe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
16 Harpford Drive
Bolton
BL2 6TW
Company NameBuoys Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Meadow View
Little Barningham
Norwich
NR11 7LP
Company NameCivitas Property Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Company NameTelesat Blackburn Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
77 Bank Top
Blackburn
BB2 1TN
Company NameTake Me To Scotland Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor 1
Logie Road
Stirling
FK9 5JU
Scotland
Company NameMp UK Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameKensington Property Maintenance (London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
56 Southwold Road
Watford
WD24 7DL
Company NameAsset Builders & Developers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Walnut Tree Farm Almners Road
Lyne
Chertsey
KT16 0BH
Company NameKYLA Stack Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 North Street
Hailsham
BN27 1DQ
Company NamePizzamia (Barry) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
40 Port Road East
Barry
CF62 9PT
Wales
Company NameDigital Experience Consultants Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 & 5 Baltic Street East
London
EC1Y 0UJ
Company NameChunkserve Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
12a Borodin Close
Basingstoke
RG22 4EN
Company NameVaughan Smith Associates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Norfolk House
75 Bartholomew Street
Newbury
Berkshire
RG14 5DU
Company NameClassic Fish Bar (Upper Sutton St) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
99 Upper Sutton Street
Birmingham
B6 5BN
Company NameFirmer Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Arthur Kennedy Close
Boughton
Faversham
Kent
ME13 9BQ
Company NameGolden Residential Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
333 West End Lane
West Hampstead
London
NW6 1RS
Company NameCambridge Future City Consortium Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
90 High Street
Newmarket
Suffolk
CB8 8FE
Company NameQuantum Locum Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
74 College Road
Maidstone
Kent
ME15 6SL
Company NameLb Holdings London Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameRed Kite Animation Production Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
29 Howard Place
Edinburgh
EH3 5JY
Scotland
Company NameJ R Anderson London Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
10 Harvey Road
Maldon
CM9 8QA
Company NameSmartz Products Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameEmimae Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43-45 Dorset Street
London
W1U 7NA
Company NameCambridge Centre For Future City Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
90 High Street
Newmarket
CB8 8FE
Company NamePeople Community Care UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
90 High Street
Newmarket
Suffolk
CB8 8FE
Company NameAndrei S Construction Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 Ballards Lane
Finchley
London
N3 1LP
Company NameKieren James Building Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
St Dunstans House, 15-17 South Street
Tarring
Worthing
West Sussex
BN14 7LG
Company NameNoble Lighting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
18 Emmett Close
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2DY
Company NameAI Consultancy London Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameAh Developments (Norfolk) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 High Street
Gorleston
Great Yarmouth
NR31 6RG
Company NameB & C Communications Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Flat 3 Elmodesham House
High Street
Amersham
HP7 0EN
Company NamePSC Asset Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30 Reading Road South
Fleet
Hampshire
GU52 7QL
Company NameABS Groundworks Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Duckworth Lane
Bradford
West Yorkshire
BD9 5ER
Company NameDivide Partitions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Carrwood Park
Selby Road
Leeds
LS15 4LG
Company NameENP4 Chemical Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
St. Ann'S House
St. Ann'S Street
King'S Lynn
Norfolk
PE30 1LT
Company NameBIBI Bijoux Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
120 Baker Street
London
W1U 6TU
Company NameSS1 Flooring Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameHUGH Reynolds Accountancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
18 The Grange
Rugeley
WS15 1PG
Company NameCSS Bridge Partners 2013 Lp D3 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House, 1
Hallswelle Road
London
NW11 0DH
Company NameResolve Inns Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Acorn Court, Bridge Industrial Estate
Silfield Road
Wymondham
Norfolk
NR18 9AL
Company NameVeronica 60 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Archer House
Britland Estate
Eastbourne
BN22 8PE
Company NameYING Yee Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Coach House
1 Howard Road
Reigate
RH2 7JE
Company NameDad's Workshop Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor 67 Church Road
Hove
East Sussex
BN3 2BD
Company NameClymene Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 Le Brun Road
Eastbourne
BN21 2HZ
Company NameR1 Pro Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
18 Moor Lane
Flitwick
Bedfordshire
MK45 5BB
Company NameFaccia Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 St John Street
Mansfield
Nottinghamshire
NG18 1QH
Company NameJoose Publishiing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Winnington House
2 Woodberry Grove
London
N12 0DR
Company NamePathman Consulting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor, Suite 4, Alexander House Waters Edge Business Park
Campbell Rd
Stoke-On-Trent
Staffordshire
ST4 4DB
Company NameBaseline Engineering Consultants Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
F A Simms & Partners Limited Alma Park
Woodway Lane
Claybrooke Parva
Leicestershire
LE17 5FB
Company NameLJS Risk Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Appleby Way
Knaresborough
HG5 9LX
Company NameThirskywork Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4th Floor, Park Gate 161-163 Preston Road
Brighton
East Sussex
BN1 6AF
Company NameNathan Traders (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
337 High Road
Ilford
Essex
IG1 1TE
Company NameDoublestar Europe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Stirling House
9 Burroughs Gardens
London
NW4 4AU
Company NameFintek Partners Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 66 Barleymow Centre
10 Barleymow Passage
London
W4 4PH
Company NameSimon Poelvoorde Building Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6-7 Castle Gate Castle Street
Hertford
Hertfordshire
SG14 1HD
Company NameJoose Publishing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
51-53 Mount Pleasant
London
WC1X 0AE
Company NameStatus Productions Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 2, Room 10/11 Tower House
Latimer Park Estate
Latimer
Bucks
HP5 1TU
Company NameCharterhouse Square Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameTrexmile Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Mason Way
Hoyland
Barnsley
S74 9TG
Company NameTAS (Wimbledon) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
11 Whitchurch Parade Whitchurch Lane
Edgware
Middlesex
HA8 6LR
Company NameTastefort Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 23 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameSpidane Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameCalmbau Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
50 Oaklands Road
Hanwell
London
W7 2DU
Company NameDil's Restaurant Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19-21 Maidenhead Street
Hertford
SG14 1DW
Company NameSanverens & Partners Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 January 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit F05a, Hastingwood Trading Estate Harbet Road
Edmonton
London
N18 3HU
Company NameJexmart Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
42 Camden High Street
London
NW1 0JH
Company Name55 Liddon Road Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Glade House
52-54 Carter Lane
London
EC4V 5EF
Company NameStardays Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 week (Resigned 03 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameBusiness Loops Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 The Loft
21 Elveley Drive
West Ella
East Yorkshire
HU10 7RT
Company NameWellco Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Lemon Street
Truro
Cornwall
TR1 2LS
Company NameNewflex Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
9 Bromley Road
Bromley Road
London
SE6 2TS
Company NameLandbrook Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NamePencroft Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Townend House
8 Springwell Court
Leeds
West Yorkshire
LS12 1AL
Company NameS4 Global (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Argyle House
Joel Street
Northwood
Middlesex
HA6 1NW
Company NameGrover Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
178 Seven Sisters Road
London
N7 7PX
Company NameDaycroft Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
25 Lemon Street
Truro
Cornwall
TR1 2LS
Company NameNovamore Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 25 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4th Floor 36 Eastcastle Street
London
W1W 8DP
Company NameBroadcast 4U Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Quinton Lodge 71, Gayton Road
Ashwicken
King'S Lynn
Norfolk
PE32 1LW
Company NameTop Shop Catering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
95 Jumpers Road
Christchurch
Dorset
BH23 2JS
Company NameBeauty Retreat Tarporley Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Church Walk
Tarporley
Cheshire
CW6 0AJ
Company NameTarporley Barbers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Church Walk
Tarporley
Cheshire
CW6 0AJ
Company NameSarah Clarke Consultancy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
722a Fulham Road
London
SW6 5SB
Company NameExcellent Food Products (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Amba House 4th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Company NameSonghai Empire Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5a Bear Lane
Southwark
London
SE1 0UH
Company NameESKI Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
23 Epsom Lane South
Tadworth
KT20 5SX
Company NameStoke Bricklayers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
350-352 Waterloo Road
Stoke-On-Trent
ST1 5EH
Company NameKeppel Dc Development Europe Pty Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
415 Linen Hall 162-168 Regent Street
London
W1B 5TE
Company NameAlice Keefe Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Haygill Barn
Bank Lane
Silsden Moor
West Yorkshire
BD20 9JB
Company NameAshleigh Woodhouse Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameTedesco Education Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hunt House Farm
Frith Common
Nr Tenbury Wells
Worcestershire
WR15 8JY
Company NameABA Architects Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 The Piper Building
Peterborough Road
London
SW6 3EF
Company NameAnthony D. Williams Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Swan House
9 Queens Road
Brentwood
Essex
CM14 4HE
Company NameIRBS Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Roentgen Court
Roentgen Road
Basingstoke
Hampshire
RG24 8NT
Company NameRN Aero Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameS.A. Rizwan Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
24 Gritstone Drive
Macclesfield
SK10 3SF
Company NameCrown Point Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Sedgegarth
Leeds
LS14 3LB
Company NameChestnut Project Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Sullivan Court Wessex Way
Colden Common
Winchester
SO21 1WP
Company NameHug Yoga Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
24-26 Holmes Road
London
NW5 3AB
Company NameHug Coffee Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
24-26 Holmes Road
London
NW5 3AB
Company NameShaun Antony Fitness Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30 Farm Way
Buckhurst Hill
IG9 5AH
Company NameDSC Lettings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Hillview Road
Hucclecote
Gloucester
Glos
GL3 3LG
Wales
Company NameSpice Ghor Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
186 Central Drive
Blackpool
FY1 5EB
Company NameStellar Content Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
87 Woosehill Lane
Wokingham
RG41 2TR
Company NameFantail Designer Florist Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4-6 Bridge Hill
Oughtibridge
Sheffield
S35 0FL
Company NameEd Interiors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Office 7 35-37 Ludgate Hill
London
EC4M 7JN
Company NameS.B. Agency Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
171 High Street
Gorleston
Great Yarmouth
NR31 6RG
Company NameTranslucent Media Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3rd Floor Lawford House
Albert Place
London
N3 1QA
Company NameTres Chic Dresses Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
15 Magnis Close
Credenhill
Hereford
HR4 7FB
Wales
Company NameKnight Lane Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
85 Lozells Road
Birmingham
B19 2TS
Company NameJ & K Property Construction UK Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
91 Wyeverne Road
Cardiff
CF24 4BG
Wales
Company NameHTR Shopfitting Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
95 Southmere Drive
Bradford
BD7 3NT
Company NameDiagmed 3E Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Lumley Close
Thirsk Industrial Park
Thirsk
North Yorkshire
YO7 3TD
Company NameRed Communication Installations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Quinton Lodge 71, Gayton Road
Ashwicken
King'S Lynn
Norfolk
PE32 1LW
Company NameBassingham  Business Associates Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Company NameElena Di Lucia Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30b Southgate
Chichester
West Sussex
PO19 1DP
Company NameVogue Day Nursery Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
65a High Street
Stevenage
Hertfordshire
SG1 3AQ
Company Name4DHS Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 1 Wingbury Courtyard Business Village
Wingbury
Wingrave
HP22 4LW
Company NameBortos Constructions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17 Leeland Mansions Leeland Road
West Ealing
London
W13 9HE
Company NameEssex Fascias & Driveways Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17 Leicester Avenue
Rochford
Essex
SS4 1JL
Company NameDynamic Direct Resourcing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
International House
24 Holborn Viaduct
London
EC1A 2BN
Company NameGP2U Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 The Granary, Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Company NameGeoffray Oil Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
23 Kersey
Milton Keynes
MK14 6AF
Company NameOpulour Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
7 Centre Court
Vine Lane
Halesowen
West Midlands
B63 3EB
Company NameICMG Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Bulley Davey 6 North Street
Oundle
Peterborough
PE8 4AL
Company NameChois Corby Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
105 Rockingham Road
Corby
NN17 1JW
Company NameTatton Homes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 North Street
Hailsham
BN27 1DQ
Company NameInnovagent Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Fairoak Barn
St. Arvans
Chepstow
NP16 6HJ
Wales
Company NameThomas Innovation Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
17 Leeland Mansions Leeland Road
West Ealing
London
W13 9HE
Company NameLuke Goss Bros Touring Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 The Drive
Brookmans Park
Hatfield
AL9 7BD
Company NameSoho Pads Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameThe Heiresses Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
306 Keighley Road
Bradford
West Yorkshire
BD9 4EY
Company NameAMC Construction Bfd Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
306 Keighley Road
Bradford
West Yorkshire
BD9 4EY
Company NameLezzet Mangal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3-5 Narborough Road
Leicester
LE3 0LE
Company NameKey London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Forward Financial Accounting Limited Catalyst House
720 Centennial Court, Centennial Park
Elstree
Herts
WD6 3SY
Company NameThe Old Courthouse Wine Cellar Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
22 Hardwick Street
Buxton
Derbyshire
SK17 6DH
Company NameLJH Garden Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
173 Woodlands Avenue
Immingham
DN40 2LW
Company NameShiva Homes Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
334-336 Goswell Road
London
EC1V 7RP
Company NameGirga Decoration (London) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
10 Reynolds Drive
Edgware
HA8 5PZ
Company NameBandworth Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
52 Victoria Road
Wisbech
PE13 2QJ
Company NameStatemore Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 week (Resigned 27 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
143 North End
Croydon
CR0 1TN
Company NameCastle Roofing (Midlands) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2-3 Winckley Court Chapel Street
Preston
PR1 8BU
Company NameAngelgrove Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration4 days (Resigned 24 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Company NameMedico-Legal Chambers (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
57-61 High Street
Ewell
Epsom
Surrey
KT17 1RX
Company NameSunrock Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NameHoodoo Events Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration3 months (Resigned 24 January 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NameBerryfield Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration6 days (Resigned 26 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameSuncrown Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameSuperbell Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 week (Resigned 27 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
15 Newport Road
Caldicot
NP26 4BG
Wales
Company NameBluemex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 week (Resigned 27 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
416 Green Lane
Ilford
Essex
IG3 9JX
Company NameTamwell Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
72 Exeter Road
Cullompton
EX15 1DZ
Company NameSteve Williams Maintenance Consultancy Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
144 Trallwn Road
Llansamlet
Swansea
SA7 9UU
Wales
Company NameAvonstone Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Percy Street
London
W1T 1DQ
Company NameWest Coast Network Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
St. Gervais
Fernleigh Road
Wadebridge
Cornwall
PL27 7BB
Company NameStratus400 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodbury Grove
North Finchley
London
N12 0DR
Registered Company Address
12 Ribble Drive Ribble Drive
Barrow Upon Soar
Loughborough
LE12 8LJ
Company NameHHK Restaurant Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
53a Southend Road
Grays
RM17 5NJ
Company NameRapid Dbs Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Company NameRapid Dct Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Company NameDrumclef Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment Duration1 month (Resigned 24 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameHevazbarn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Registered Company Address
Churchill House C/O Cogent Accountants Ltd
120 Bunns Lane
Mill Hill
London
NW7 2AS
Company NameHemsian Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Registered Company Address
Hindmarsh Lofts
25 Kings Road
Reading
Berkshire
RG1 3AR
Company NameRapid Dbs Education Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Company NameHLFT Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
74b Beauchamp St
Riverside
Cardiff
Wales
Company NameAingate Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Registered Company Address
Anglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Company NameAllergenetics Analytical Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
9 Ludbrook Close
Ipswich
IP6 8EE
Company NameMM1 It Optimisation Support Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Bennetts Terrace
Bepton Road
Midhurst
West Sussex
GU29 9HQ
Company NameTangerine Corporation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor 5
Garland Road
Stanmore
HA7 1NR
Company NameLawyer Services Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Company NameANSC Apparel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1st Floor 49 Peter Street
Manchester
M2 3NG
Company NameArrieta Services (Global) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Bryning Way
Buckshaw Village
Chorley
PR7 7DQ
Company NameLe Palm Cannes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 4, Lime Court
Conduit Lane
Hoddesdon
EN11 8EP
Company NameBeardshaw Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
41 Greek Street
Stockport
SK3 8AX
Company NameG R Hewitt Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
67 Alandale Drive
Pinner
HA5 3UX
Company NameComyn Project Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
12 Tavern Street
Stowmarket
Suffolk
IP14 1PH
Company NameShrewsbury Indian Dining Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 Lower Claremont Bank
Shrewsbury
SY1 1RT
Wales
Company NameNb Change Consulting Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Building 2 30 Friern Park
London
N12 9DA
Company NameControltel Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
23 Highmoor Road
Caversham
Reading
RG4 7BL
Company NameDiamond Resources Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 24 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Lostock Place
Didcot
OX11 7XT
Company NameTycoon Chang Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
90 High Street
Andover
SP10 1NE
Company NameDropswell Laser Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 3, Waterside Business Park 1649 Pershore Road
Kings Norton
Birmingham
B30 3DR
Company NameEtang Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 3 Waterside House 1649 Pershore Road
Kings Norton
Birmingham
B30 3DR
Company NameM & M Training Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
HA1 2AW
Company NameM Harmer Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameRed Brick Lighting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
London
N12 0DR
Registered Company Address
4 Cedar Park Cobham Road
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7SF
Company NameRapid Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Company NameCooperation Productions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Company NameJust Deals Direct Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Company NameEssential Foods Yorks Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
14 Derby Road
Stapleford
Nottingham
NG9 7AA
Company NameArthur Stevens Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
415 Linen Hall 162-168 Regent Street
London
W1B 5TE
Company NameOral Care London Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
St. Ann'S House
St. Ann'S Street
King'S Lynn
Norfolk
PE30 1LT
Company NamePrimetime Landscaping Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
216 Headley Way Headington
Oxford
Oxfordshire
OX3 7TA
Company NameAheda Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
35 North Hill
Colchester
CO1 1QR
Company NameKent Solutions (South) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
379 Blackfen Road
Sidcup
DA15 9NJ
Company NameConbry Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
24 Christopher Road
East Grinstead
West Sussex
RH19 3BT
Company NameCurson Pub Co Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameBest Deli Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House, 1
Hallswelle Road
London
NW11 0DH
Company NameBig Deli Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House, 1
Hallswelle Road
London
NW11 0DH
Company NameNew Deli 5777 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Hallswelle House, 1
Hallswelle Road
London
NW11 0DH
Company NameLink Childcare Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Aissela
46 High Street
Esher
Surrey
KT10 9QY
Company NameHolden Natural Health Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
30/34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameY F C Halifax Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
21 Duckworth Lane
Bradford
West Yorkshire
BD9 5ER
Company NameYorkshire Fried Chicken Express Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
239 Queens Road
Halifax
HX1 4NJ
Company NameDMR Nationwide Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Begbies-Traynor (Central) Llp 4th Floor
Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameAdam Pike Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
Company NameLAU Lau Wally Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Atrebates
Middle Road
Stanton St John
Oxford
OX33 1EX
Company NameSouthgate Haulage Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
205 Crescent Road
Barnet
EN4 8SB
Company NameBold Electric Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8b Accommodation Road
Golders Green
London
NW11 8ED
Company NameFerguson Hotels Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameForest Broadcast Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Quinton Lodge 71, Gayton Road
Ashwicken
King'S Lynn
PE32 1LW
Company NameHalcon Engineering Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Bridge House
25-27 The Bridge
Harrow
Middlesex
HA3 5AB
Company NameAccelerate Learning (Staffordshire) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8 Northwood Park Road
Hanley
Stoke On Trent
Staffordshire
ST1 2DT
Company NameParkwood Classics Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
59 Linden Gardens
Enfield
EN1 4DU
Company NamePeach Advisory Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor, 29-30 High Holborn
London
WC1V 6AZ
Company NameRussell & Sons Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43-45 Dorset Street
London
W1U 7NA
Company NameDevco Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
43-45 Dorset Street
London
W1U 7NA
Company NameChertwall Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Abbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Company NameJ Chan Wu Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
14 High Street
Shepton Mallet
BA4 5AN
Company NameALOA Water Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2 High Road
Eastcote
Pinner
Middlesex
HA5 2EW
Company NameMatthew Hall Construction Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameBlake Business Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Southgate Office Village, Block E, 2nd Floor 286a Chase Road
Southgate
London
N14 6HF
Company NameCloserstill Surgery Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Unit 21, Exhibition House
Addison Bridge Place
London
W14 8XP
Company NameInspiration Seven Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
107 Cleethorpe Road
Grimsby
N E Lincs
DN31 3ER
Company NameOut Of School Partnership Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameScott Wakefield Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
28 Langdale Road
Crewe
Cheshire
CW2 8RS
Company NameHorizon Shepherds Hill P1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Company NameHorizon Shepherds Hill C1 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameWordstyling Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Glebe House High Street
Chieveley
Newbury
Berkshire
RG20 8UX
Company NameParham House Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
The Clock House
Station Approach
Marlow
Buckinghamshire
SL7 1NT
Company NameUK America Diners Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Thorpe House
93 Headlands
Kettering
Northamptonshire
NN15 6BL
Company NameHydropool Europe Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Jacuzzi Group Head Office 8 Turnberry Park Road
Gildersome, Morley
Leeds
LS27 7LE
Company NameEquip4Gyms Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Thorpe House
93 Headlands
Kettering
Northamptonshire
NN15 6BL
Company NameOverseas Petroleum Energy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
First Floor 5
Garland Road
Stanmore
HA7 1NR
Company NameRock Aggregates Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
56a Haverstock Hill
London
NW3 2BH
Company NameHoles Drilled Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
9 Tern Avenue
Kidsgrove
Stoke-On-Trent
ST7 4PJ
Company NameJchauffeurs Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
258 Altolusso Bute Terrace
Cardiff
CF10 2FH
Wales
Company NameInstant Framing Systems Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
Company NameInspire Gold Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Woburn House
Yelverton
Devon
PL20 6BS
Company NameBulldog Paper Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
16 Hastings House
Bond Avenue
Milton Keynes
MK1 1BU
Company NameHeathercare Home Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
50/52 Aire Street
Goole
East Yorkshire
DN14 5QE
Company NameKSV It Applications Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Finance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
Company NameCains Butchers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
73 Elmers Green
Skelmersdale
WN8 6SG
Company NameD&L Thickins Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Coldbrook
Penperlleni
Pontypool
NP4 0AA
Wales
Company NameConnexus Marketing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Vale Cottage Bullocks Farm Lane
Wheeler End Common
High Wycombe
HP14 3NQ
Company NameProduct Source Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
78 Loughborough Road
Quorn
Leicestershire
LE12 8DX
Company NameGather Finance (Biggleswade) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
334-336 Goswell Road
London
EC1V 7RP
Company NamePorter Principles Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
19 Hillcroft Crescent
London
W5 2SG
Company NameLight Investments London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
380 Convent Way
Southall
UB2 5UW
Company NameLight Properties London Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
380 Convent Way
Southall
UB2 5UW
Company NameInternational Construction & Engineering Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
13 Rossall Road
Thornton Cleveleys
Lancashire
FY5 1AP
Company NameKalecik Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
601 High Road Leytonstone
London
E11 4PA
Company NameFentimor Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 08 August 2018)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite 1.03f Suite 1.03 Mercantile House
Business Centre, Sir Isaacs Walk
Colchester
Essex
CO1 1JJ
Company NameWestlake Ventures Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Not Available
Company NameZenbridge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Ground Floor Roysia House
John Street
Royston
Herts
SG8 9JH
Company NameNewbridge Resources Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration3 months (Resigned 24 February 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Vantage House
East Terrace Business Park
Euxton Lane, Euxton
Lancashire
PR7 6TB
Company NameKrestmile Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration2 months (Resigned 24 January 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NameCranflex Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration6 days (Resigned 01 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
169 Angel Street
Ipswich
IP7 5BY
Company NameDatemore Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NameNewmoore Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration3 months (Resigned 24 February 2017)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Vantage House
East Terrace Business Park
Euxton Lane, Euxton
Lancashire
PR7 6TB
Company NameLetmore Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
231 Old Street
London
EC1V 9HE
Company NameWendell Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration4 days (Resigned 29 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Alpha House 646c Kingsbury Road
Kingsbury
London
NW9 9HN
Company NameSignature Coaches Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Company NameMatt's Rugs 'N' Floors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
219 Clare Road
Staines-Upon-Thames
Middlesex
TW19 7EF
Company NamePrep-Perfect Food Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
8a Kingsway House
King Street
Bedworth
Warwickshire
CV12 8HY
Company NameLivingstone Consultancy Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
White Maund
44-46 Old Steine
Brighton
East Sussex
BN1 1NH
Company NameABL Architectural Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Company NameT A P Building Services Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
F A Simms & Partners Limited
Alma Park Woodway Lane
Claybrooke Parva
Leicestershire
LE17 5FB
Company NameV Chitre Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Parker Andrews Limited, 5th Floor The Union Building
51-59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameRajas Huddersfield Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Suite E10 Joseph'S Well
Westgate
Leeds
LS3 1AB
Company NameGeorge Barnett Construction Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1066 London Road
Leigh On Sea
Essex
SS9 3NA
Company NameGuide Total Care Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameDextor Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales
Company NameCT Technology Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Company NameCountry Frog Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Company NameGuide Total Care (Sandon) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameFeatonby's Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Wilson Field Limited, The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameGuide Total Care (Broomfield) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameNYC Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 09 November 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Company NamePakeeza Supermarket Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Lawrence House
5 St. Andrews Hill
Norwich
Norfolk
NR2 1AD
Company NameBLU Sky Poultry Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Lawrence House 5
St Andrews Hill
Norwich
Norfolk
NR2 1AD
Company NameOffice X Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
6 Portland Business Centre Manor House Lane
Datchet
Slough
SL3 9EG
Company NameWood Green Chinese Restaurant Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
138 High Road
London
N22 6EB
Company NameCity News Network Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2016 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
PO Box 4385
10347174 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCTG Clothing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Inducta House Fryers Road
Bloxwich
Walsall
West Midlands
WS2 7LZ
Company NameThe Place Hair Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Thorntonrones Ltd 311
High Road
Loughton
Essex
IG10 1AH
Company NameMidway Chimney Linings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
40a Station Road
Upminster
Essex
RM14 2TR
Company NameLW International Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
C/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
Company NameInvestfield Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 December 2016)
Assigned Occupation Consultant
Addresses
Correspondence Address
Winnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY

Appointment Timeline

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